Search icon

COMPLETE ACCESS CONTROL OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE ACCESS CONTROL OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE ACCESS CONTROL OF CENTRAL FLORIDA, 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: 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: 11 Apr 2003 (22 years ago)
Document Number: P03000041989
FEI/EIN Number 542106354

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

Address: 1438 HAMLIN AVENUE, ST CLOUD, FL, 34771, US
Mail Address: 1438 HAMLIN AVENUE, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURO CHRISTIAN CMR. President 4564 HICKORY TREE ROAD, Saint Cloud, FL, 34772
APY KANDICE M Vice President 4913 SCENIC VISTA DRIVE, SAINT CLOUD, FL, 34771
APY KANDICE M Agent 1438 HAMLIN AVENUE, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 APY, KANDICE M. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1438 HAMLIN AVENUE, SAINT CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-17 1438 HAMLIN AVENUE, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2015-12-17 1438 HAMLIN AVENUE, ST CLOUD, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000602480 TERMINATED 1000000837883 OSCEOLA 2019-08-23 2039-09-11 $ 1,196.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000309052 TERMINATED 1000000823583 OSCEOLA 2019-04-24 2039-05-01 $ 87,157.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345811418 0420600 2022-03-02 16941 CRETE WAY LOT 75, MONTVERDE, FL, 34756
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-03-02
Case Closed 2022-08-04

Related Activity

Type Referral
Activity Nr 1870011
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6272897701 2020-05-01 0455 PPP 1438 HAMLIN AVE, SAINT CLOUD, FL, 34771-8574
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310892
Loan Approval Amount (current) 310892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34771-8574
Project Congressional District FL-09
Number of Employees 28
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314622.7
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State