Entity Name: | AT DIRECT TELECOM ACCESS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P10000043593 |
FEI/EIN Number | 272624366 |
Address: | 9100 SW 140th Street, Miami, FL, 33176, US |
Mail Address: | 9100 SW 140th Street, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOENWETTER JEFFREY A | Agent | 9100 SW 140th Street, Miami, FL, 33176 |
Name | Role | Address |
---|---|---|
SCHOENWETTER JEFFREY A | President | 9100 SW 140th Street, Miami, FL, 33176 |
Name | Role | Address |
---|---|---|
SCHOENWETTER DEBRA A | Secretary | 9100 SW 140th Street, Miami, FL, 33176 |
Name | Role | Address |
---|---|---|
SCHOENWETTER ABNER J | Vice President | 20420 SW 85TH AVE., CUTLER BAY, FL, 33189 |
Name | Role | Address |
---|---|---|
SCHOENWETTER ABNER J | Treasurer | 20420 SW 85TH AVE., CUTLER BAY, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000114724 | SLS TECH SUPPORT | EXPIRED | 2014-11-14 | 2019-12-31 | No data | 13580 LUDLAM ROAD, PINECREST, FL, 33156 |
G11000082189 | NATIONAL AUTOMOTIVE SERVICES | EXPIRED | 2011-08-18 | 2016-12-31 | No data | 13580 LUDLAM ROAD, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 9100 SW 140th Street, Miami, FL 33176 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 9100 SW 140th Street, Miami, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 9100 SW 140th Street, Miami, FL 33176 | No data |
AMENDMENT | 2014-11-14 | No data | No data |
AMENDMENT | 2013-12-04 | No data | No data |
AMENDMENT | 2011-12-02 | No data | No data |
AMENDMENT | 2011-08-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000124660 | TERMINATED | 1000000399957 | MIAMI-DADE | 2012-12-18 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2014-11-14 |
ANNUAL REPORT | 2014-04-22 |
Amendment | 2013-12-04 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
Amendment | 2011-12-02 |
Amendment | 2011-08-24 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State