Search icon

MAINSTREAM ACCESS INC. - Florida Company Profile

Branch

Company Details

Entity Name: MAINSTREAM ACCESS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 1989 (36 years ago)
Branch of: MAINSTREAM ACCESS INC., NEW YORK (Company Number 548264)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P24040
FEI/EIN Number 132977953

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

Address: 20 SIGNAL RD., STANFORD, CT, 06902
Mail Address: 20 SIGNAL RD., STANFORD, CT, 06902
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PILDER RICHARD President 20 SIGNAL RD., STANFORD, CT, 06902
CAHN DANIEL Vice President 12828 NORTHUP WAY, BELLEVUE, WA, 98005
ZAK PATRICIA Secretary 20 SIGNAL RD., STANFORD, CT, 06902
LAVIN EILEEN Treasurer 20 SIGNAL RD., STANFORD, CT, 06902
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-15 20 SIGNAL RD., STANFORD, CT 06902 -
CHANGE OF MAILING ADDRESS 1996-07-15 20 SIGNAL RD., STANFORD, CT 06902 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-20 CT CORPORATION SYSTEM -
REINSTATEMENT 1991-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-07-15
ANNUAL REPORT 1995-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State