Entity Name: | ACCESSAIR SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F12000002496 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1905 Pasteur Street, Ste-Catherine, Qu, J5C1B7, CA |
Mail Address: | 1905 Pasteur Street, Ste-Catherine, Qu, J5C1B7, CA |
Name | Role |
---|---|
X LLC | Agent |
Name | Role | Address |
---|---|---|
DOSTIE GUY | Chairman | 1905 Pasteur Street, Ste-Catherine, Qu, J5C1B |
PELLETIER DIANE | Chairman | 1905 Pasteur Street, Ste-Catherine, Qu, J5C1B |
Name | Role | Address |
---|---|---|
DOSTIE GUY | President | 1905 Pasteur Street, Ste-Catherine, Qu, J5C1B |
Name | Role | Address |
---|---|---|
PELLETIER DIANE | Treasurer | 1905 Pasteur Street, Ste-Catherine, Qu, J5C1B |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-06-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-01 | 1905 Pasteur Street, Ste-Catherine, Quebec J5C1B7 CA | No data |
CHANGE OF MAILING ADDRESS | 2022-06-01 | 1905 Pasteur Street, Ste-Catherine, Quebec J5C1B7 CA | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-11-14 |
REINSTATEMENT | 2022-06-01 |
Reg. Agent Resignation | 2016-02-10 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-05 |
Foreign Profit | 2012-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State