Entity Name: | ACCESS MORTGAGE SERVICES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2002 (23 years ago) |
Date of dissolution: | 01 Apr 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Apr 2011 (14 years ago) |
Document Number: | F02000001321 |
FEI/EIN Number | 223094110 |
Address: | 5566 BROADCAST CT, SARASOTA, FL, 34240 |
Mail Address: | 5566 BROADCAST CT, SARASOTA, FL, 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
HUGHES R. BRUCE | Chairman | 5566 BROADCAST COURT, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
HUGHES R. BRUCE | President | 5566 BROADCAST COURT, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
HUGHES SHERYL A | Secretary | 5566 BROADCAST COURT, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-10 | 5566 BROADCAST CT, SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-10 | 5566 BROADCAST CT, SARASOTA, FL 34240 | No data |
Name | Date |
---|---|
Withdrawal | 2011-04-01 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-03-09 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-02-27 |
ANNUAL REPORT | 2003-05-02 |
Foreign Profit | 2002-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State