Search icon

AT DIRECT TELECOM ACCESS CORP

Company Details

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

Agent

Name Role Address
SCHOENWETTER JEFFREY A Agent 9100 SW 140th Street, Miami, FL, 33176

President

Name Role Address
SCHOENWETTER JEFFREY A President 9100 SW 140th Street, Miami, FL, 33176

Secretary

Name Role Address
SCHOENWETTER DEBRA A Secretary 9100 SW 140th Street, Miami, FL, 33176

Vice President

Name Role Address
SCHOENWETTER ABNER J Vice President 20420 SW 85TH AVE., CUTLER BAY, FL, 33189

Treasurer

Name Role Address
SCHOENWETTER ABNER J Treasurer 20420 SW 85TH AVE., CUTLER BAY, FL, 33189

Fictitious Names

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

Events

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

Debts

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

Documents

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