Search icon

AXESSPOINT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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