Search icon

ACCESS CAPITAL FUNDING CORPORATION

Company Details

Entity Name: ACCESS CAPITAL FUNDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2003 (22 years ago)
Document Number: P01000093801
FEI/EIN Number 010561415
Address: 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL, 33301, US
Mail Address: 1770 E Las Olas Blvd #501, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAHTELA BETH Agent 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
LAHTELA BETH Chief Executive Officer 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-05-09 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL 33301 No data
NAME CHANGE AMENDMENT 2003-08-11 ACCESS CAPITAL FUNDING CORPORATION No data

Court Cases

Title Case Number Docket Date Status
Q LINK WIRELESS, LLC VS ACCESS CAPITAL FUNDING CORPORATION 4D2020-0167 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-000043 (21)

Parties

Name Q LINK WIRELESS LLC
Role Appellant
Status Active
Representations William D. Mueller, Jonathan Feldman, W. Aaron Daniel, Paul D. Turner, Elliot B. Kula, Benjamin L. Reiss
Name ACCESS CAPITAL FUNDING CORPORATION
Role Appellee
Status Active
Representations Stephen J. Simmons
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-04-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-04-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 7, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/27/20.
Docket Date 2020-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd AMENDED NOTICE. (CERTIFIED COPY)
On Behalf Of Clerk - Broward
Docket Date 2020-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-01-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 21, 2020 order to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed is vacated.
Docket Date 2020-01-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2020-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State