Search icon

COMMUNITY ACCESS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY ACCESS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 23 Aug 2006 (19 years ago)
Date of dissolution: 25 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: N06000008946
FEI/EIN Number 205512654

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

Address: 3810 INVERRARY BLVD.,, LAUDERHILL, FL, 33319, US
Mail Address: 3810 INVERRARY BLVD.,, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN RICHARDSON NEA President 2141 NW 63RD AVE, SUNRISE, FL, 33313
RICHARDSON WAYLON Treasurer 2141 NW 63RD AVE, SUNRISE, FL, 33313
DUNCAN SONIA Secretary 4652 NW 1ST STREET, PLANTATION, FL, 33317
RICHARDSON NEA Agent 2141 NW 63RD AVE, SUNRISE, FL, 33313
DUNCAN NEIL Vice President 4652 NW 1ST STREET, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022030 MARRYSHOW HOUSE EXPIRED 2011-02-28 2016-12-31 - 2141 NW 63RD AVE, SUNRISE, FL, 33313
G09000131959 COMMUNITY ACCESS CARE EXPIRED 2009-07-07 2014-12-31 - 2221 NW 64 AVENUE, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-25 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 RICHARDSON, NEA -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 3810 INVERRARY BLVD.,, SUITE 404B, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2014-02-07 3810 INVERRARY BLVD.,, SUITE 404B, LAUDERHILL, FL 33319 -
AMENDMENT 2009-07-14 - -
AMENDMENT 2009-05-11 - -
CANCEL ADM DISS/REV 2009-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000467962 TERMINATED 1000000277100 BROWARD 2012-05-25 2032-06-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-07-20
Amendment 2009-07-14
Amendment 2009-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State