Entity Name: | AXESSPOINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AXESSPOINT, 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 Feb 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P95000016336 |
FEI/EIN Number |
593303090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 BAKER ST., 2ND FLOOR, MOUNT DORA, FL, 32757, US |
Mail Address: | 301 BAKER ST., 2ND FLOOR, MOUNT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAMROCK STEVE J | Chief Executive Officer | 301 BAKER ST., 2ND FLOOR, MOUNT DORA, FL, 32757 |
SHAMROCK STEVEN J | Agent | 301 BAKER ST., 2ND FLOOR, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2003-01-08 | - | - |
NAME CHANGE AMENDMENT | 2000-10-11 | AXESSPOINT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-11 | 301 BAKER ST., 2ND FLOOR, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2000-10-11 | SHAMROCK, STEVEN J | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-11 | 301 BAKER ST., 2ND FLOOR, MOUNT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2000-10-11 | 301 BAKER ST., 2ND FLOOR, MOUNT DORA, FL 32757 | - |
REINSTATEMENT | 2000-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1996-06-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000133177 | LAPSED | 0000485215 | 02093 00549 | 2002-04-02 | 2022-04-05 | $ 3,799.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL347484498 |
J02000133185 | LAPSED | 0000485216 | 02093 00550 | 2002-04-02 | 2022-04-05 | $ 60,846.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL347484498 |
J02000017594 | LAPSED | 01-CA-2443 | LAKE COUNTY | 2001-11-16 | 2007-01-17 | $36585.98 | TAC WORLDWIDE COMPANIES, 1100 MAIN ST, BUFFALO FL 14209 |
J02000117899 | LAPSED | CIO 01-3774 | ORANGE COUNTY CIR CRT 9TH JUD | 2001-06-21 | 2007-03-25 | $75,919.82 | CO-ADVANTAGE RESOURCES, INC., 111 JEFFERSON STREET, SUITE 100, ORLANDO, FL 32801 |
J01000024816 | LAPSED | 99001147CA | FIFTH JUDICIAL CIR LAKE COUNTY | 1998-09-03 | 2006-11-05 | $181,166.24 | GGP-NORTHPOINT, INC., 110 NORTH WACKER, CHICAGO, IL 60606 |
Name | Date |
---|---|
Amendment | 2003-01-08 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-04-30 |
REINSTATEMENT | 2000-10-11 |
Name Change | 2000-10-11 |
ANNUAL REPORT | 1999-09-01 |
Reg. Agent Change | 1998-12-03 |
Reg. Agent Resignation | 1998-10-09 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State