Search icon

ACCESSLINE COMMUNICATIONS CORPORATION

Company Details

Entity Name: ACCESSLINE COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Feb 2001 (24 years ago)
Document Number: F01000001016
FEI/EIN Number 91-1353821
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Gold Michael Director 100 Mathilda Place, Sunnyvale, CA, 94086
Veldhuis Jason Director 100 Mathilda Place, Sunnyvale, CA, 94086

President

Name Role Address
Gold Michael President 100 Mathilda Place, Sunnyvale, CA, 94086

Chief Executive Officer

Name Role Address
Gold Michael Chief Executive Officer 100 Mathilda Place, Sunnyvale, CA, 94086

Chief Financial Officer

Name Role Address
Veldhuis Jason Chief Financial Officer 100 Mathilda Place, Sunnyvale, CA, 94086

Secretary

Name Role Address
Veldhuis Jason Secretary 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-15 100 Mathilda Place, Suite 600, Sunnyvale, CA 94086 No data
REGISTERED AGENT NAME CHANGED 2016-02-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

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 Feb 2025

Sources: Florida Department of State