Search icon

F.S.ACCESS, INC.

Company Details

Entity Name: F.S.ACCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000028616
FEI/EIN Number 61-1758458
Address: 5854 EAGLE CAY CIRCLE, COCONUT CREEK, FL, 33073, US
Mail Address: 5854 EAGLE CAY CIRCLE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEGATTO FABIANO S Agent 5854 EAGLE CAY CIRCLE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
SEGATTO FABIANO S Vice President 5854 EAGLE CAY CIRCLE, COCONUT CREEK, FL, 33073

President

Name Role Address
SEGATTO GRAZIELLA G President 5854 EAGLE CAY CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 5854 EAGLE CAY CIRCLE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2020-06-09 5854 EAGLE CAY CIRCLE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2020-06-09 SEGATTO, FABIANO S No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 5854 EAGLE CAY CIRCLE, COCONUT CREEK, FL 33073 No data
AMENDMENT 2017-02-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-17
Amendment 2017-02-27
ANNUAL REPORT 2016-03-14
Domestic Profit 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State