Search icon

FLORIDA ACCESS SERVICES, INC.

Headquarter

Company Details

Entity Name: FLORIDA ACCESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000087452
FEI/EIN Number 46-1242741
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

Agent

Name Role Address
BELCHER ALLISON Agent 18767 BURNDALL CT, LAND O LAKES, FL, 34638

President

Name Role Address
PANTELAKIS EMANUEL President 213-16 48TH AVE, BAYSIDE, NY, 11364

Secretary

Name Role Address
JOLITZ JOAN Secretary 417 BARLOW ST., TRAVERSE CITY, MI, 49686

Vice President

Name Role Address
JOLITZ JOAN Vice President 417 BARLOW ST., TRAVERSE CITY, MI, 49686

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 No data 203 FLAGSHIP DRIVE, LUTZ, FL, 33549
G14000110937 FASI EXPIRED 2014-11-03 2019-12-31 No data 203 FLAGSHIP DRIVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 203 FLAGSHIP DR, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2014-04-03 203 FLAGSHIP DR, LUTZ, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2014-04-03 BELCHER, ALLISON No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 18767 BURNDALL CT, LAND O LAKES, FL 34638 No data
AMENDMENT 2013-05-06 No data No data

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 Feb 2025

Sources: Florida Department of State