Search icon

ACCESS AROUND THE CLOCK, INC. - Florida Company Profile

Company Details

Entity Name: ACCESS AROUND THE CLOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESS AROUND THE CLOCK, 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: 04 Jun 1996 (29 years ago)
Date of dissolution: 25 Apr 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: P96000048675
Address: 21211 NE 25TH COURT, miami, FL, 33180, US
Mail Address: 21211 N.E. 25TH COURT, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ADOLFO Chief Executive Officer 21211 NE 25TH CT, MIAMI, FL, 33180
PEREZ JILL Secretary 21211 NE 25TH CT, MIAMI, FL, 33180
PEREZ JILL Agent 21211 N.E. 25 COURT, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 21211 NE 25TH COURT, miami, FL 33180 -
CONVERSION 2017-04-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000091837. CONVERSION NUMBER 500000170795
REINSTATEMENT 2011-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-23 21211 NE 25TH COURT, miami, FL 33180 -
REINSTATEMENT 2006-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-08 - -
REGISTERED AGENT NAME CHANGED 2000-12-08 PEREZ, JILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-09-13
AMENDED ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-05-17
ANNUAL REPORT 2009-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State