Search icon

ACCESSIBLE SOLUTIONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCESSIBLE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2002 (23 years ago)
Date of dissolution: 12 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 12 May 2022 (3 years ago)
Document Number: P02000115134
FEI/EIN Number 223890737
Address: 840 N. Cocoa Blvd., Cocoa, FL, 32922, US
Mail Address: P.O. BOX 541489, MERRITT ISLAND, FL, 32954, US
ZIP code: 32922
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604764500
State:
WASHINGTON

Key Officers & Management

Name Role Address
DUFFY DONALD J Vice President 1511 ROCKLEDGE DR, ROCKLEDGE, FL, 32955
DUFFY NANCY L CNTR 17 MAGRUDER AVE, ROCKLEDGE, FL, 32955
PROSSER GREGORY H President 1511 ROCKLEDGE DR, ROCKLEDGE, FL, 32955
PROSSER SARAH E Vice President 1511 ROCKLEDGE DR, ROCKLEDGE, FL, 32955
PROSSER GREGORY H Agent 1511 rockledge dr, rockledge, FL, 32955

Commercial and government entity program

CAGE number:
8XPR7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-05-18
CAGE Expiration:
2027-04-26
SAM Expiration:
2023-05-18

Contact Information

POC:
GREGORY PROSSER

Form 5500 Series

Employer Identification Number (EIN):
223890737
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000195364. CONVERSION NUMBER 100000226461
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 1511 rockledge dr, D, rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 840 N. Cocoa Blvd., D, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2011-04-25 840 N. Cocoa Blvd., D, Cocoa, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
259855.00
Total Face Value Of Loan:
259855.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$259,855
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$261,435.78
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $259,855

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State