Search icon

ACCESS GRANTED NOW, INC.

Company Details

Entity Name: ACCESS GRANTED NOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2019 (6 years ago)
Document Number: N19000003418
FEI/EIN Number 83-4250996
Address: 11655 US 301 N, Parrish, FL, 34219, US
Mail Address: 913 Whimbrel Run, Bradenton, FL, 34212, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCESS GRANTED NOW 401(K) PLAN 2021 834250996 2023-01-24 ACCESS GRANTED NOW INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 623000
Sponsor’s telephone number 8138426767
Plan sponsor’s address 6502 28TH AVE E, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2023-01-24
Name of individual signing EBONY KING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KING EBONY Agent 913 Whimbrel Run, Bradenton, FL, 34212

President

Name Role Address
KING EBONY President 11655 US 301 N, Parrish, FL, 34219

Vice President

Name Role Address
Bashir Waleed VP Vice President 913 Whimbrel Run, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133714 CAYLA'S PLACE ACTIVE 2020-10-14 2025-12-31 No data 6502 28TH AVENUE E., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 11655 US 301 N, Parrish, FL 34219 No data
CHANGE OF MAILING ADDRESS 2023-03-15 11655 US 301 N, Parrish, FL 34219 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 913 Whimbrel Run, Bradenton, FL 34212 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000081442 TERMINATED 1000000877411 MANATEE 2021-02-16 2031-02-24 $ 1,337.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-17
Domestic Non-Profit 2019-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State