Entity Name: | ALL ACCESS REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL ACCESS REALTY, 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: | 23 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | P04000159069 |
FEI/EIN Number |
201947852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 134 WISTERIA DRIVE, LONGWOOD, FL, 32779, US |
Mail Address: | 134 WISTERIA DRIVE, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHANDOUR NABIL A | President | 134 WISTERIA DRIVE, LONGWOOD, FL, 32779 |
GHANDOUR NABIL A | Agent | 134 WISTERIA DRIVE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-22 | 134 WISTERIA DRIVE, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2019-10-22 | 134 WISTERIA DRIVE, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | GHANDOUR, NABIL APRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-22 | 134 WISTERIA DRIVE, LONGWOOD, FL 32779 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State