Entity Name: | ACCESS RENTAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000084141 |
Address: | 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021 |
Mail Address: | 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIDELL ROBERT R | Agent | 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
LIDELL DENISE | Chief Executive Officer | 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
LIDELL ROBERT R | Chief Operating Officer | 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000028004 | ACCESS PRODUCTIONS | EXPIRED | 2011-03-18 | 2016-12-31 | No data | 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000391982 | TERMINATED | 1000000220325 | BROWARD | 2011-06-17 | 2021-06-22 | $ 606.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000391974 | TERMINATED | 1000000220324 | BROWARD | 2011-06-17 | 2031-06-22 | $ 712.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Domestic Profit | 2010-10-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State