Name: | ACCUCHEK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Mar 1996 (29 years ago) |
Business ID: | 628102 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 11720 AMBERPARK DR STE 600ALMARETTA, GA 50004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JO MUSSELWHITE | Director | 2410 6TH ST, TUSCALOOSA, AL 35403 |
WALTER M KORCHUN | Director | 11601 ROOSEVELT BLVD, ST PETERSBURG, FL 55716 |
JEFFREY S CARBIENER | Director | 11601 ROOSEVELT BLVD, ST PETERSBURG, FL 55716 |
MICHAEL E SAX | Director | 11601 ROSSEVELT BLVD, ST PETERBURG, FL 55716 |
Name | Role | Address |
---|---|---|
WALTER M KORCHUN | Secretary | 11601 ROOSEVELT BLVD, ST PETERSBURG, FL 55716 |
Name | Role | Address |
---|---|---|
JEFFREY S CARBIENER | President | 11601 ROOSEVELT BLVD, ST PETERSBURG, FL 55716 |
Name | Role | Address |
---|---|---|
MICHAEL E SAX | Treasurer | 11601 ROSSEVELT BLVD, ST PETERBURG, FL 55716 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2002-09-09 | Merger |
Amendment Form | Filed | 2002-06-27 | Amendment |
Annual Report | Filed | 2002-06-27 | Annual Report |
Amendment Form | Filed | 2001-10-12 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-18 | Annual Report |
Annual Report | Filed | 1999-03-09 | Annual Report |
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State