Search icon

A-1 ACCESS CONTROL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: A-1 ACCESS CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 ACCESS CONTROL SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: J68675
FEI/EIN Number 592803272

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

Address: 4603 EAST POINSETTIA AVENUE, TAMPA, FL, 33617, US
Mail Address: 4603 EAST POINSETTIA AVENUE, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Jeffrey A Agent 4603 East Poinsettia Avenue, TAMPA, FL, 33617
ADAMS, JEFF A. Director 4603 EAST POINSETTIA AVENUE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 4603 EAST POINSETTIA AVENUE, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2022-04-04 4603 EAST POINSETTIA AVENUE, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2022-04-04 Adams, Jeffrey Allen -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 4603 East Poinsettia Avenue, TAMPA, FL 33617 -
REINSTATEMENT 2021-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-06-27
AMENDED ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State