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