Search icon

ACCESS CLOSURE, INC. - Florida Company Profile

Company Details

Entity Name: ACCESS CLOSURE, INC.
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: 23 Jul 2010 (15 years ago)
Document Number: F10000003350
FEI/EIN Number 320023763

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

Address: 5452 Betsy Ross Dr, Santa Clara, CO, 95054, US
Mail Address: 5452 Betsy Ross Dr, Santa Clara, CO, 95054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Scully Christopher Chief Financial Officer 14201 NW 60TH Avenue, Miami Lakes, FL, 33014
Davis Richard CIII Director 14201 NW 60TH Avenue, Miami Lakes, FL, 330142894
Gray Dodd J Secretary 5452 Betsy Ross Dr, Santa Clara, CO, 95054
Georges John T Treasurer 14201 NW 60TH Avenue, Miami Lakes, FL, 330142894
Timmerman Emily Asst 14201 NW 60TH Avenue, Miami Lakes, FL, 330142894
Wisniewski Ellen Asst 14201 NW 60TH Avenue, Miami Lakes, FL, 330142894
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079877 CARDINAL HEALTH 245 EXPIRED 2014-08-04 2019-12-31 - LEGAL DEPT,ATTEN:STEPHANIE LUDWIG, 7000 CARDINAL PLACE, DUBLIN, OH, 43017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 5452 Betsy Ross Dr, Santa Clara, CO 95054 -
CHANGE OF MAILING ADDRESS 2025-01-07 5452 Betsy Ross Dr, Santa Clara, CO 95054 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 14201 Northwest 60th Avenue, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-03-11 14201 Northwest 60th Avenue, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-09-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-11
Reg. Agent Change 2023-09-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State