Search icon

ACCESS CONTROL TECHNOLOGIES, INC.

Company Details

Entity Name: ACCESS CONTROL TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1968 (57 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: 326154
FEI/EIN Number 59-1204532
Address: 1028 W. WASHINGTON, ORLANDO, FL 32805-1647
Mail Address: P. O. BOX 550190, ORLANDO, FL 32855-0190
Place of Formation: FLORIDA

Agent

Name Role Address
KNARREBORG, MICHAEL R Agent 1028 W. WASHINGTON ST., ORLANDO, FL 32805

Vice President

Name Role Address
LOWERY, DANIEL A Vice President 1028 W. WASHINGTON ST., ORLANDO, FL 32805
Payne II, Robert F Vice President 1028 West Washington Street, Orlando, FL 32805

President

Name Role Address
KNARREBORG, MICHAEL R President 1028 W. WASHINGTON ST., ORLANDO, FL 32805

Secretary

Name Role Address
LOWERY, KATHY M Secretary 1028 W. WASHINGTON ST., ORLANDO, FL 32805

Treasurer

Name Role Address
KNARREBORG, MICHAEL R Treasurer 1028 W. WASHINGTON, ORLANDO, FL 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00249900102 NATIONAL GATEWORKS ACTIVE 2000-09-05 2025-12-31 No data 1028 WEST WASHINGTON STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000153885. CONVERSION NUMBER 500000225395
CONVERSION 2021-12-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000010299. CONVERSION NUMBER 500000222405
REGISTERED AGENT NAME CHANGED 2012-02-21 KNARREBORG, MICHAEL R No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 1028 W. WASHINGTON, ORLANDO, FL 32805-1647 No data
CHANGE OF MAILING ADDRESS 2006-01-13 1028 W. WASHINGTON, ORLANDO, FL 32805-1647 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-04 1028 W. WASHINGTON ST., ORLANDO, FL 32805 No data
NAME CHANGE AMENDMENT 1998-04-13 ACCESS CONTROL TECHNOLOGIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State