Search icon

ACCESS CODE TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: ACCESS CODE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESS CODE TECHNOLOGY, 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: 23 Feb 2000 (25 years ago)
Document Number: P00000019024
FEI/EIN Number 650981798

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

Address: 5420 NW 41 Way, Coconut Creek, FL, 33073, US
Mail Address: 5420 NW 41 Way, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGER DALE W President 5420 NW 41 WAY, COCONUT CREEK, FL, 33073
BURGER DALE W Agent 5420 N.W. 41 WAY, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065741 DISCOUNT HOME ALARMS EXPIRED 2011-06-29 2016-12-31 - 2000 BANKS RD, SUITE 223, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 5420 NW 41 Way, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-03-11 5420 NW 41 Way, Coconut Creek, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State