Search icon

ACCESS PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

ACCESS PRODUCTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2013 (12 years ago)
Document Number: P13000075028
FEI/EIN Number 46-3626144

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

Address: 4700 CLEVELAND STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4700 CLEVELAND STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIDELL Robert R Chief Executive Officer 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021
LIDELL Denise Chief Operating Officer 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021
LIDELL ROBERT R Agent 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000121077 GEN 3 CREATIVE ACTIVE 2023-09-29 2028-12-31 - 4700 CLEVELAND ST, HOLLYWOOD, FL, 33021
G15000119510 ACCESS EVENTS & CATERING EXPIRED 2015-11-24 2020-12-31 - 4700 CLEVELAND ST., HOLLYWOOD, FL, 33021

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000393938 TERMINATED 1000000897460 BROWARD 2021-08-02 2031-08-04 $ 660.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000393946 TERMINATED 1000000897462 BROWARD 2021-08-02 2041-08-04 $ 977.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000130944 TERMINATED 1000000862123 BROWARD 2020-02-24 2030-02-26 $ 367.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000130936 TERMINATED 1000000862122 BROWARD 2020-02-24 2040-02-26 $ 1,236.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000536332 TERMINATED 1000000836305 BROWARD 2019-08-02 2029-08-07 $ 217.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000536324 TERMINATED 1000000836304 BROWARD 2019-08-02 2039-08-07 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000537361 TERMINATED 1000000675189 BROWARD 2015-04-28 2025-04-30 $ 565.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000537353 TERMINATED 1000000675188 BROWARD 2015-04-28 2035-04-30 $ 3,798.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5627698310 2021-01-25 0455 PPS 4700 Cleveland St, Hollywood, FL, 33021-4739
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4739
Project Congressional District FL-25
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20536.27
Forgiveness Paid Date 2022-06-29
3649527801 2020-05-26 0455 PPP 4700 Cleveland St, Hollywood, FL, 33021-4739
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hollywood, BROWARD, FL, 33021-4739
Project Congressional District FL-25
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21095.55
Forgiveness Paid Date 2021-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State