Search icon

ACCESS SOLUTIONS CORP

Company Details

Entity Name: ACCESS SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2020 (5 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: P20000017370
FEI/EIN Number NOT APPLICABLE
Address: 412 LONGFELLOW BOULEVARD, SUITE # 3, LAKELAND, FL, 33801, US
Mail Address: 6439 Milner Boulevard, SUITE # 1, Orlando, FL, 32809, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA MAGGIE M Agent 412 LONGFELLOW BOULEVARD, LAKELAND, FL, 33801

President

Name Role Address
MEDINA MAGGIE M President 412 LONGFELLOW BOULEVARD # 3, LAKELAND, FL, 33801

Vice President

Name Role Address
BURAS TERRY M Vice President 412 Longfellow Blvd, Lakeland, FL, 33801

Secretary

Name Role Address
Medina Maggie M Secretary 412 LONGFELLOW BOULEVARD, LAKELAND, FL, 33801

Chairman

Name Role Address
Buras Terry M Chairman 412 Longfellow Blvd, Lakeland, FL, 33801

Treasurer

Name Role Address
Medina Maggie M Treasurer 412 LONGFELLOW BOULEVARD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-24 412 LONGFELLOW BOULEVARD, SUITE # 3, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 412 LONGFELLOW BOULEVARD, SUITE # 3, LAKELAND, FL 33801 No data
ARTICLES OF CORRECTION 2020-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000015388 TERMINATED 1000000940435 POLK 2023-01-03 2033-01-11 $ 999.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-02-22
Articles of Correction 2020-09-21
Domestic Profit 2020-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State