Entity Name: | ACCESSRN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Jun 2012 (13 years ago) |
Document Number: | F12000002358 |
FEI/EIN Number | 38-3655292 |
Address: | 2600 N. CENTRAL EXPRESSWAY, SUITE 280, RICHARDSON, TX, 75082, US |
Mail Address: | 2600 N. CENTRAL EXPRESSWAY, SUITE 280, RICHARDSON, TX, 75082, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Harris Peter | President | 2600 N. CENTRAL EXPRESSWAY, RICHARDSON, TX, 75082 |
Name | Role | Address |
---|---|---|
Bumpass Thomas | Secretary | 2600 N. CENTRAL EXPRESSWAY, RICHARDSON, TX, 75082 |
Name | Role | Address |
---|---|---|
Petee Joseph | Vice President | 2600 N. CENTRAL EXPRESSWAY, RICHARDSON, TX, 75082 |
Name | Role | Address |
---|---|---|
Petee Joseph | o | 2600 N. CENTRAL EXPRESSWAY, RICHARDSON, TX, 75082 |
Name | Role | Address |
---|---|---|
Johnson Teresa | Treasurer | 2600 N. CENTRAL EXPRESSWAY, RICHARDSON, TX, 75082 |
Name | Role | Address |
---|---|---|
Skowronski Daniel | Director | 2600 N. CENTRAL EXPRESSWAY, RICHARDSON, TX, 75082 |
Rice Garrick | Director | 2600 N. CENTRAL EXPRESSWAY, RICHARDSON, TX, 75082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000067292 | DYNAMIC ACCESS | ACTIVE | 2022-06-01 | 2027-12-31 | No data | 1540 S HOLLAND SYLVANIA RD., STE 101, MAUMEE, OH, 43537 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2600 N. CENTRAL EXPRESSWAY, SUITE 280, RICHARDSON, TX 75082 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2600 N. CENTRAL EXPRESSWAY, SUITE 280, RICHARDSON, TX 75082 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State