Entity Name: | ACCESS INFORMATION TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Sep 2015 (9 years ago) |
Document Number: | F15000004098 |
FEI/EIN Number | 113158506 |
Address: | 401 E. Las Olas Blvd., Ste. 1400, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E. Las Olas Blvd., Ste. 1400, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACCESS INFORMATION TECHNOLOGIES, INC. 401K PROFIT SHARING PLAN | 2022 | 113158506 | 2023-04-03 | ACCESS INFORMATION TECHNOLOGIES, INC. | 23 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-04-03 |
Name of individual signing | JULIANNE WAYTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-07-01 |
Business code | 541511 |
Sponsor’s telephone number | 2165389273 |
Plan sponsor’s address | 401 E. LAS OLAS BLVD., SUITE 1400, FORT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2023-04-12 |
Name of individual signing | JULIANNE WAYTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CCS GLOBAL SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
VYAS SHIV | President | 401 E. Las Olas Boulevard, Fort Lauderdale, 33301 |
Name | Role | Address |
---|---|---|
MALLEY NICHOLAS V | Treasurer | 401 E. Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
ONZI LUCAS | Chief Operating Officer | 401 E. Las Olas Boulevard, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-05 | CCS Global Solutions, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-05 | 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-03 | 401 E. Las Olas Blvd., Ste. 1400, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-03 | 401 E. Las Olas Blvd., Ste. 1400, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-07-26 |
AMENDED ANNUAL REPORT | 2021-11-03 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State