Search icon

ACURAD SYSTEMS, INC. - Florida Company Profile

Company Details

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

ACURAD SYSTEMS, 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: 14 May 1992 (33 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: V36944
FEI/EIN Number 650350989

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

Address: 308 BRYAN OAK AVE, BRANDON, FL, 33511, US
Mail Address: P.O. BOX 6005, BRANDON, FL, 33508, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIRD LEEMON CDr. Director P.O. BOX 6005, BRANDON, FL, 33508
BAIRD JEANNE A Director P.O. BOX 6005, BRANDON, FL, 33508
WROBEL KEVIN DCPA Agent 900 Lithia Pinecrest Rd, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
CHANGE OF MAILING ADDRESS 2023-01-25 308 BRYAN OAK AVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2023-01-25 WROBEL, KEVIN D, CPA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 900 Lithia Pinecrest Rd, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-22 308 BRYAN OAK AVE, BRANDON, FL 33511 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State