Search icon

TOTAL ACCESS DOOR CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL ACCESS DOOR CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL ACCESS DOOR CONTROLS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2005 (19 years ago)
Date of dissolution: 13 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2012 (13 years ago)
Document Number: P05000161666
FEI/EIN Number 204190012

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

Address: 2415 DESTINY WAY, SUITE 3, ODESSA, FL, 33556
Mail Address: 2415 DESTINY WAY, SUITE 3, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWERY DAVID L. Director 12928 SOLOLA WAY, TRINITY, FL, 34655
LOWERY DAVID L. Agent 2415 DESTINY WAY, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 2415 DESTINY WAY, SUITE 3, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2012-05-01 2415 DESTINY WAY, SUITE 3, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2415 DESTINY WAY, SUITE 3, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2006-10-09 LOWERY, DAVID L. -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000328287 TERMINATED 1000000470630 HILLSBOROU 2013-01-30 2033-02-06 $ 3,534.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000597495 LAPSED 11-CC-031856 DIV J HILLSBOROUGH COUNTY COURT 2012-08-17 2017-09-13 $3,024.34 FEDEX TECHCONNECT, INC. FKA FEDEX CUSTOMER INFORMATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Voluntary Dissolution 2012-08-13
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-11-30
REINSTATEMENT 2006-10-09
Domestic Profit 2005-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State