Search icon

GLOBAL ACCESS CONTROLS INC.

Company Details

Entity Name: GLOBAL ACCESS CONTROLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2000 (25 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: P00000042898
FEI/EIN Number 593640295
Address: 3817 W. HUMPHERY ST., 202, TAMPA, FL, 33614
Mail Address: 3817 W. HUMPHERY ST., 202, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARCUM STEVE Agent 3817 W. HUMPHERY ST., TAMPA, FL, 33614

Vice President

Name Role Address
CLARK DAVID Vice President 3817 W. HUMPHERY ST., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-13 3817 W. HUMPHERY ST., 202, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2007-08-13 3817 W. HUMPHERY ST., 202, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 3817 W. HUMPHERY ST., 202, TAMPA, FL 33614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000263809 TERMINATED 1000000056911 017997 001999 2007-08-02 2027-08-15 $ 2,305.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-08-13
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-04-06
Off/Dir Resignation 2004-09-13
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-02
Domestic Profit 2000-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State