Search icon

ACCUCOPI, INC. - Florida Company Profile

Company Details

Entity Name: ACCUCOPI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCUCOPI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 1991 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V01277
FEI/EIN Number 593109716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 628 LOVEJOY ROAD, BLDG 2, FORT WALTON BEACH, FL, 32548, US
Mail Address: P.O. BOX 816, FT. WALTON BEACH, FL, 32549, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHISON, TOMMY President 628 LOVEJOY RD., BLDG. 2, FT. WALTON BCH., FL, 32548
HUTCHISON THOMAS G Agent 628 LOVEJOY ROAD, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-28 628 LOVEJOY ROAD, BLDG 2, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 628 LOVEJOY ROAD, BLDG 2, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 628 LOVEJOY ROAD, BLDG 2, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 1998-03-10 HUTCHISON, THOMAS G -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State