Entity Name: | ACCESS CAPITAL FUNDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCESS CAPITAL FUNDING CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Aug 2003 (22 years ago) |
Document Number: | P01000093801 |
FEI/EIN Number |
010561415
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LAHTELA BETH | Agent | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL, 33301 |
LAHTELA BETH | Chief Executive Officer | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-05-09 | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-09 | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-04 | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL 33301 | - |
NAME CHANGE AMENDMENT | 2003-08-11 | ACCESS CAPITAL FUNDING CORPORATION | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q LINK WIRELESS, LLC VS ACCESS CAPITAL FUNDING CORPORATION | 4D2020-0167 | 2020-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 May 2025
Sources: Florida Department of State