Entity Name: | THYSSENKRUPP ACCESS CORP. |
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: | 13 Sep 1999 (26 years ago) |
Date of dissolution: | 09 Jul 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jul 2014 (11 years ago) |
Document Number: | F99000004722 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 E. 138 STREET, GRANDVIEW, MO, 64030 |
Mail Address: | 114 TOWN PARK DRIVE NW, SUITE 300, KENNESAW, GA, 30144, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VAN DEN AKKER JURRIEN | President | 4001 E. 138TH STREET, GRANDVIEW, MO, 64030 |
VAN DEN AKKER JURRIEN | Director | 4001 E. 138TH STREET, GRANDVIEW, MO, 64030 |
PAULSON LAWRENCE C | Secretary | 111 WEST JACKSON BOULEVARD, CHICAGO, IL, 60604 |
JOBSE HENRICUS W | Chief Financial Officer | 4001 E. 138 STREET, GRANDVIEW, MO, 64030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08141900356 | ACCESS OF SOUTH FLORIDA | EXPIRED | 2008-05-20 | 2013-12-31 | - | 4001 E 138TH STREET, GRANDVIEW, MO, 64030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-07-09 | - | - |
REGISTERED AGENT CHANGED | 2014-07-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 4001 E. 138 STREET, GRANDVIEW, MO 64030 | - |
NAME CHANGE AMENDMENT | 2008-05-14 | THYSSENKRUPP ACCESS CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-27 | 4001 E. 138 STREET, GRANDVIEW, MO 64030 | - |
Name | Date |
---|---|
Withdrawal | 2014-07-09 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-02 |
Name Change | 2008-05-14 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-08-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State