Search icon

ACCESS INFORMATION TECHNOLOGIES, INC.

Company Details

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

form 5500

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
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 2023-04-03
Name of individual signing JULIANNE WAYTON
Valid signature Filed with authorized/valid electronic signature
ACCESS INFORMATION TECHNOLOGIES, INC. 401K PROFIT SHARING PLAN 2022 113158506 2023-04-12 ACCESS INFORMATION TECHNOLOGIES, INC. 22
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

Agent

Name Role
CCS GLOBAL SOLUTIONS, INC. Agent

President

Name Role Address
VYAS SHIV President 401 E. Las Olas Boulevard, Fort Lauderdale, 33301

Treasurer

Name Role Address
MALLEY NICHOLAS V Treasurer 401 E. Las Olas Blvd., Fort Lauderdale, FL, 33301

Chief Operating Officer

Name Role Address
ONZI LUCAS Chief Operating Officer 401 E. Las Olas Boulevard, Fort Lauderdale, FL, 33301

Events

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

Documents

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