Search icon

FLAGSHIP ACCESS CONTROL TECHNOLOGIES, INC.

Company Details

Entity Name: FLAGSHIP ACCESS CONTROL TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2014 (10 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: P14000085651
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

Agent

Name Role
FLORIDA ACCESS SERVICES, INC. Agent

President

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

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
G14000112195 FACTS EXPIRED 2014-11-06 2019-12-31 No data 203 FLAGSHIP DR, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000065011 TERMINATED 1000000772117 COLUMBIA 2018-02-07 2038-02-14 $ 25,867.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000342768 TERMINATED 1000000746429 COLUMBIA 2017-06-09 2037-06-14 $ 21,898.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Domestic Profit 2014-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State