Search icon

ACCESS POINT TECHNOLOGIES , INC

Company Details

Entity Name: ACCESS POINT TECHNOLOGIES , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: P09000041133
FEI/EIN Number 264828669
Address: 3825 NW 9 Ave, Oakland Park, FL, 33309, US
Mail Address: 5079 N Dixie Hwy #374, Oakland Park, FL, FL, 33334, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Matsuoka Susi Agent 5079 N Dixie Hwy #374, Oakland Park, FL, FL, 33334

Vice President

Name Role Address
MATSUOKA MARGARITA M Vice President 5079 N Dixie Hwy #374, Oakland Park, FL, FL, 33334

President

Name Role Address
MATSUOKA SUSI President 5079 N Dixie Hwy #374, Oakland Park, FL, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056444 COMPUTER EXPRESS EXPIRED 2013-06-09 2018-12-31 No data 4407 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 3825 NW 9 Ave, Oakland Park, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 5079 N Dixie Hwy #374, Oakland Park, FL, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-04-23 3825 NW 9 Ave, Oakland Park, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2018-04-16 Matsuoka, Susi No data
AMENDMENT 2014-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State