Search icon

FLORIDA ACCESS SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA ACCESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ACCESS SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000087452
FEI/EIN Number 46-1242741

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 203 FLAGSHIP DR, LUTZ, FL, 33549, US
Mail Address: 203 FLAGSHIP DR, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA ACCESS SERVICES, INC., NEW YORK 4679311 NEW YORK

Key Officers & Management

Name Role Address
PANTELAKIS EMANUEL President 213-16 48TH AVE, BAYSIDE, NY, 11364
JOLITZ JOAN Secretary 417 BARLOW ST., TRAVERSE CITY, MI, 49686
JOLITZ JOAN Vice President 417 BARLOW ST., TRAVERSE CITY, MI, 49686
BELCHER ALLISON Agent 18767 BURNDALL CT, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124357 ON AIR FREE TV EXPIRED 2014-12-11 2019-12-31 - 203 FLAGSHIP DRIVE, LUTZ, FL, 33549
G14000110937 FASI EXPIRED 2014-11-03 2019-12-31 - 203 FLAGSHIP DRIVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 203 FLAGSHIP DR, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2014-04-03 203 FLAGSHIP DR, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2014-04-03 BELCHER, ALLISON -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 18767 BURNDALL CT, LAND O LAKES, FL 34638 -
AMENDMENT 2013-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001064191 TERMINATED 1000000695458 HILLSBOROU 2015-09-30 2035-12-04 $ 2,992.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000424917 TERMINATED 1000000667875 HILLSBOROU 2015-03-25 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000424925 TERMINATED 1000000667876 HILLSBOROU 2015-03-25 2035-04-02 $ 3,020.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000060904 TERMINATED 1000000571007 HILLSBOROU 2014-01-02 2034-01-09 $ 905.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State