Search icon

ALL ACCESS MULTIMEDIA, INC.

Company Details

Entity Name: ALL ACCESS MULTIMEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2020 (5 years ago)
Document Number: P07000068141
FEI/EIN Number 262390641
Address: 14965 Technology Ct., Suite #6, Fort Myers, FL, 33912, US
Mail Address: 14965 Technology Ct., Suite #6, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FIGUEROA YAQUELIN Agent 14965 Technology Ct., Fort Myers, FL, 33912

President

Name Role Address
FIGUEROA YAQUELIN President 14965 Technology Ct., Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100870 NUEVOS ECOS ACTIVE 2017-09-05 2028-12-31 No data 14965 TECHNOLOGY CT. STE 6, FORT MYERS, FL, 33912
G08226900121 ACCION HISPANA EXPIRED 2008-08-13 2013-12-31 No data 222 SW 13TH, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 FIGUEROA, YAQUELIN No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 14965 Technology Ct., Suite #6, Fort Myers, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 14965 Technology Ct., Suite #6, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2013-04-30 14965 Technology Ct., Suite #6, Fort Myers, FL 33912 No data
CANCEL ADM DISS/REV 2010-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000326577 ACTIVE 1000000994034 LEE 2024-05-20 2034-05-29 $ 561.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000334839 ACTIVE 1000000957843 LEE 2023-07-10 2033-07-19 $ 767.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000084368 ACTIVE 1000000935045 LEE 2023-02-21 2043-03-01 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000566259 ACTIVE 1000000938607 LEE 2022-12-12 2032-12-21 $ 384.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000347312 TERMINATED 1000000927357 LEE 2022-07-05 2042-07-20 $ 1,521.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000326993 ACTIVE 1000000927358 LEE 2022-07-05 2032-07-06 $ 412.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000548721 ACTIVE 1000000904696 LEE 2021-10-18 2031-10-27 $ 931.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000029839 TERMINATED 1000000869765 LEE 2020-12-15 2041-01-27 $ 7,860.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000204947 TERMINATED 1000000864498 LEE 2020-03-17 2030-04-22 $ 722.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000278014 TERMINATED 1000000864496 LEE 2020-03-17 2041-06-09 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-05-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6957837403 2020-05-15 0455 PPP 14965 TECHNOLOGY CT STE 6, FORT MYERS, FL, 33912
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13252.07
Loan Approval Amount (current) 13252.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33912-0001
Project Congressional District FL-19
Number of Employees 3
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13404.84
Forgiveness Paid Date 2021-07-15
3391188401 2021-02-04 0455 PPS 14965 Technology Ct Ste 6, Fort Myers, FL, 33912-4468
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33912-4468
Project Congressional District FL-19
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13464.21
Forgiveness Paid Date 2022-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State