Search icon

ACCESS INVESTMENTS CORP.

Company Details

Entity Name: ACCESS INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000055712
FEI/EIN Number 272995143
Address: 27425 Berkshire Drive, Southfield, MI, 48076, US
Mail Address: 27425 Berkshire Drive, Southfield, MI, 48076, US
Place of Formation: FLORIDA

Agent

Name Role Address
Carter William T Agent 6033 NW 32nd St, Gainesville, FL, 32643

Secretary

Name Role Address
CARTER WILLIAM T Secretary 27425 Berkshire Drive, Southfield, MI, 48076

President

Name Role Address
CARTER WILLIAM T President 27425 Berkshire Drive, Southfield, MI, 48076

Director

Name Role Address
CARTER WILLIAM T Director 27425 Berkshire Drive, Southfield, MI, 48076

Vice President

Name Role Address
CARTER CAROLYN J Vice President 27425 Berkshire Drive, Southfield, MI, 48076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019736 ACCESS EDUCATIONAL MANAGEMENT SERVICES EXPIRED 2013-02-26 2018-12-31 No data 404 JESSICA LANE, WOODSTOCK, GA, 30188
G11000082292 THREE C'S LITERACY SERVICES EXPIRED 2011-08-18 2016-12-31 No data 4417 SW 84TH WAY, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-01-13 27425 Berkshire Drive, Southfield, MI 48076 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 27425 Berkshire Drive, Southfield, MI 48076 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 6033 NW 32nd St, Gainesville, FL 32643 No data
REGISTERED AGENT NAME CHANGED 2014-01-15 Carter, William T No data
AMENDMENT AND NAME CHANGE 2012-08-10 ACCESS INVESTMENTS CORP. No data
REINSTATEMENT 2011-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-26
Amendment and Name Change 2012-08-10
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-10-17
Domestic Profit 2010-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State