Search icon

ACCESS BUILDERS, INC.

Company Details

Entity Name: ACCESS BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2025 (20 days ago)
Document Number: P01000042969
FEI/EIN Number 651110842
Address: 4650 SW 74 Ave, Miami, FL, 33155, US
Mail Address: 4650 SW 74 Ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770010688 2017-05-23 2022-07-21 4748 SW 74TH AVE, MIAMI, FL, 331554457, US 4748 SW 74TH AVE, MIAMI, FL, 331554457, US

Contacts

Phone +1 305-666-6604

Authorized person

Name MR. EDWARD PHILIP CANCIO
Role PRESIDENT
Phone 3056666604

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number CGC-062743
State FL
Is Primary Yes

Agent

Name Role Address
CANCIO EDWARD P Agent 5050 SOUTHWEST 62ND AVENUE, MIAMI, FL, 33155

Director

Name Role Address
CANCIO EDWARD P Director 5050 SOUTHWEST 62ND AVENUE, MIAMI, FL, 33155
Cancio Ana M Director 5050 SW 62 Ave, Miami, FL, 33155

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-21 ELECTRUM CONSTRUCTION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 4650 SW 74 Ave, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2022-05-11 4650 SW 74 Ave, Miami, FL 33155 No data
NAME CHANGE AMENDMENT 2002-02-18 ACCESS BUILDERS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000204149 ACTIVE 2023-000787CA 01 MIAMI DADE COUNTY 2023-05-03 2028-05-09 $874347.04 THE STEEL GROUP LLC, 9155 SOUTH DADELAND BLVD, SUITE 1818, MIAMI, FL 33156

Documents

Name Date
Name Change 2025-01-21
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State