Search icon

ACCESS DIRECT MAIL, INC. - Florida Company Profile

Company Details

Entity Name: ACCESS DIRECT MAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESS DIRECT MAIL, 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: 13 Jun 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P94000045146
FEI/EIN Number 650502519

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

Address: 2330 INDUSTRIAL BLVD., SARASOTA, FL, 34234, US
Mail Address: 2330 INDUSTRIAL BLVD., SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCESS DIRECT MAIL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650502519 2024-05-29 ACCESS DIRECT MAIL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9413513455
Plan sponsor’s address 2330 INDUSTRIAL BLVD, SARASOTA, FL, 34234

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
ACCESS DIRECT MAIL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650502519 2023-04-07 ACCESS DIRECT MAIL INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9413513455
Plan sponsor’s address 2330 INDUSTRIAL BLVD, SARASOTA, FL, 34234

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ACCESS DIRECT MAIL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650502519 2022-06-14 ACCESS DIRECT MAIL INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9413513455
Plan sponsor’s address 2330 INDUSTRIAL BLVD, SARASOTA, FL, 34234

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ACCESS DIRECT MAIL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650502519 2021-04-03 ACCESS DIRECT MAIL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9413513455
Plan sponsor’s address 2330 INDUSTRIAL BLVD, SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2021-04-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GIGLIO DORI ANN President 2330 INDUSTRIAL BLVD, SARASOTA, FL, 34234
Bridger Michael J Director 2330 INDUSTRIAL BLVD., SARASOTA, FL, 34234
FITZGIBBONS THOMAS M Agent 2750 RINGLING BLVD STE 4, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 2330 INDUSTRIAL BLVD., SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2017-01-10 2330 INDUSTRIAL BLVD., SARASOTA, FL 34234 -
AMENDMENT 2012-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 2750 RINGLING BLVD STE 4, SARASOTA, FL 34237 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000611552 TERMINATED 1000000908892 SARASOTA 2021-11-22 2041-11-24 $ 10,345.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000218135 TERMINATED 1000000887129 SARASOTA 2021-04-29 2041-05-05 $ 1,798.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000130934 TERMINATED 1000000880847 SARASOTA 2021-03-17 2041-03-24 $ 18,363.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J17000569501 TERMINATED 1000000757680 SARASOTA 2017-10-05 2037-10-16 $ 3,223.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266857205 2020-04-15 0455 PPP 2330 INDUSTRIAL BLVD, SARASOTA, FL, 34234
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109960
Loan Approval Amount (current) 109960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34234-0001
Project Congressional District FL-17
Number of Employees 15
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111145.37
Forgiveness Paid Date 2021-05-19
6382558309 2021-01-26 0455 PPS 2330 Industrial Blvd, Sarasota, FL, 34234-3122
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108650
Loan Approval Amount (current) 108650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34234-3122
Project Congressional District FL-17
Number of Employees 15
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109699.98
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State