Search icon

ACCESSLINE COMMUNICATIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: ACCESSLINE COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2001 (24 years ago)
Document Number: F01000001016
FEI/EIN Number 91-1353821

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

Address: 100 Mathilda Place, Suite 600, Sunnyvale, CA, 94086, US
Mail Address: 100 Mathilda Place, Suite 600, Sunnyvale, CA, 94086, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gold Michael Director 100 Mathilda Place, Sunnyvale, CA, 94086
Gold Michael President 100 Mathilda Place, Sunnyvale, CA, 94086
Gold Michael Chief Executive Officer 100 Mathilda Place, Sunnyvale, CA, 94086
Veldhuis Jason Chief Financial Officer 100 Mathilda Place, Sunnyvale, CA, 94086
Veldhuis Jason Secretary 100 Mathilda Place, Sunnyvale, CA, 94086
Veldhuis Jason Director 100 Mathilda Place, Sunnyvale, CA, 94086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021218 VOICE TELCO SERVICES EXPIRED 2014-02-28 2019-12-31 - 11201 SW 8TH STREET,SUITE 200, BELLEVUE, WA, 98004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 100 Mathilda Place, Suite 600, Sunnyvale, CA 94086 -
CHANGE OF MAILING ADDRESS 2024-04-15 100 Mathilda Place, Suite 600, Sunnyvale, CA 94086 -
REGISTERED AGENT NAME CHANGED 2016-02-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000432926 TERMINATED 1000000899271 COLUMBIA 2021-08-20 2041-08-25 $ 3,029.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J14000869510 ACTIVE 1000000627416 LEON 2014-05-19 2034-08-01 $ 855.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-05
Reg. Agent Change 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State