Search icon

ACCESS MEDICAL ACQUISITION, INC. - Florida Company Profile

Company Details

Entity Name: ACCESS MEDICAL ACQUISITION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2013 (11 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: F13000004854
FEI/EIN Number 463485489

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

Mail Address: 7700 Forsyth Blvd., St. Louis, MO, 63105, US
Address: 6100 Blue Lagoon Dr., Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCESS MEDICAL ACQUISITION, INC. 2016 463485489 2018-10-30 ACCESS MEDICAL ACQUISITION, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 7863227333
Plan sponsor’s mailing address 6100 BLUE LAGOON DR STE 365, MIAMI, FL, 331267010
Plan sponsor’s address 6100 BLUE LAGOON DR STE 365, MIAMI, FL, 331267010

Number of participants as of the end of the plan year

Active participants 489
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 29
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-30
Name of individual signing LINDSAY EARLS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-30
Name of individual signing LINDSAY EARLS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Benson Holly Director 7700 Forsyth Blvd., St. Louis, MO, 63105
Baiocchi Sarah Vice President 7700 Forsyth Blvd., St. Louis, MO, 63105
Dinkelman Tricia Vice President 7700 Forsyth Blvd., St. Louis, MO, 63105
Isaak Christopher Treasurer 7700 Forsyth Blvd., St. Louis, MO, 63105
Koster Christopher A Secretary 7700 Forsyth Blvd., St. Louis, MO, 63105
Sama Michael President 6100 Blue Lagoon Dr., Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095970 COMMUNITY MEDICAL GROUP EXPIRED 2015-09-18 2020-12-31 - 6100 BLUE LAGOON DRIVE, SUITE 365, MIAMI, FL, 33126
G13000112949 COMMUNITY MEDICAL GROUP EXPIRED 2013-11-18 2018-12-31 - 995 N. MIAMI BEACH BLVD., SUITE 100, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 6100 Blue Lagoon Dr., Ste. 365, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-04-29 6100 Blue Lagoon Dr., Ste. 365, Miami, FL 33126 -
ARTICLES OF CORRECTION 2013-11-13 - -

Documents

Name Date
Withdrawal 2021-01-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-11
Articles of Correction 2013-11-13
Foreign Profit 2013-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State