Entity Name: | AXCESS FINANCIAL CREDIT, 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 Oct 2014 (11 years ago) |
Document Number: | F14000004551 |
FEI/EIN Number |
47-2193319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7755 Montgomery Road, Cincinnati, OH, 45236, US |
Mail Address: | 7755 Montgomery Road, Cincinnati, OH, 45236, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Andre Andrea | Secretary | 7755 Montgomery Road, Cincinnati, OH, 45236 |
Judd Kenneth | Director | 7755 Montgomery Road, Cincinnati, OH, 45236 |
Williamson Luke | Treasurer | 7755 Montgomery Road, Cincinnati, OH, 45236 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000116093 | AXCESS CREDIT | EXPIRED | 2014-11-18 | 2019-12-31 | - | 7755 MONTGOMERY ROAD, SUITE 400, CINCINNATI, OH, 45236 |
G14000116095 | AXCESS FINANCIAL CREDIT | EXPIRED | 2014-11-18 | 2024-12-31 | - | 7755 MONTGOMERY ROAD, SUITE 400, CINCINNATI, OH, 45236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-17 |
Reg. Agent Change | 2018-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State