Search icon

ACCESS COMPUTER CONSULTANTS, INC. - Florida Company Profile

Company Details

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

ACCESS COMPUTER CONSULTANTS, 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: 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: 28 Apr 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000032200
FEI/EIN Number 593237905

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

Address: 327 OFFICE PLAZA DR., SUITE 107, TALLAHASSEE, FL, 32301
Mail Address: 327 OFFICE PLAZA DR., SUITE 107, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYTON DENNIS S President 2620 SHILOH WAY, TALLAHASSEE, FL, 32308
DAYTON DENNIS S Agent 2620 SHILOH WAY, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 327 OFFICE PLAZA DR., SUITE 107, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-01-27 327 OFFICE PLAZA DR., SUITE 107, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State