Search icon

ACCESSIBILITY LIFTS, INC. - Florida Company Profile

Company Details

Entity Name: ACCESSIBILITY LIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESSIBILITY LIFTS, 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: 26 Mar 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000028302
FEI/EIN Number 593500615

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

Address: 2439 Saffron Lane, THE VILLAGES, FL, 32162, US
Mail Address: 2439 Saffron Lane, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Briggs Laurie President 2439 Saffron Lane, THE VILLAGES, FL, 32162
Briggs Laurie Agent 2439 Saffron Lane, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 2439 Saffron Lane, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-25 2439 Saffron Lane, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2013-09-25 2439 Saffron Lane, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2013-09-25 Briggs, Laurie -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000200526 TERMINATED 1000000580399 SUMTER 2014-02-05 2034-02-13 $ 3,750.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-09-25
ANNUAL REPORT 2012-08-28
REINSTATEMENT 2011-10-11
REINSTATEMENT 2010-01-05
ADDRESS CHANGE 2009-07-20
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State