Search icon

ACXESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACXESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACXESS SERVICES, 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: 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: 08 Jun 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L79683
FEI/EIN Number 593011922

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

Address: 3614 TODD LN, MIMS, FL, 32754, US
Mail Address: 3614 TODD LN, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIX, TERRY L. President 3614 TODD LN, MIMS, FL, 32754
TERRY NIX Agent 3614 TODD LN, MIMS, FL, 32754
NIX DEBORAH Vice President 3614 TODD LN, MIMS, FL, 32754
NIX DEBORAH Secretary 3614 TODD LN, MIMS, FL, 32754
NIX DEBORAH Director 3614 TODD LN, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 3614 TODD LN, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2002-05-13 3614 TODD LN, MIMS, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-19 3614 TODD LN, MIMS, FL 32754 -
REGISTERED AGENT NAME CHANGED 1993-04-21 TERRY NIX -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State