Search icon

ACCESS POINT DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: ACCESS POINT DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESS POINT DISTRIBUTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000048520
FEI/EIN Number 651106117

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

Address: 8517 NW 58TH STREET, MIAMI, FL, 33166
Mail Address: 8517 NW 68TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ NELSON President 17190 SW 94TH AVE., APT. 903, MIAMI, FL, 33157
DIAZ NELSON Secretary 17190 SW 94TH AVE., APT. 903, MIAMI, FL, 33157
DIAZ NELSON Director 17190 SW 94TH AVE., APT. 903, MIAMI, FL, 33157
FIGUEROA LOVEL E Vice President 17190 SW 94TH AVENUE # 907, MIAMI, FL, 33157
DIAZ NELSON Agent 17190 SW 94TH AVE., APT. 903, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-08-08 8517 NW 58TH STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 8517 NW 58TH STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000279023 ACTIVE 1000000148731 DADE 2009-11-23 2030-02-16 $ 462.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000279015 ACTIVE 1000000148730 DADE 2009-11-18 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000279031 ACTIVE 1000000148732 DADE 2009-11-18 2030-02-16 $ 629.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-08
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State