Search icon

ACCESS FOOT CARE, INC. - Florida Company Profile

Company Details

Entity Name: ACCESS FOOT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESS FOOT CARE, 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: 31 Aug 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000076520
FEI/EIN Number 650859164

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

Address: 422 APPALOOSA ROAD, TARPON SPRINGS, FL, 34688
Mail Address: PO Box 1225, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METNICK ROBERT Director 422 APPALOOSA ROAD, TARPON SPRINGS, FL, 34688
METNICK ROBERT F Agent 422 APPALOOSA ROAD, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-04-28 422 APPALOOSA ROAD, TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 422 APPALOOSA ROAD, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 422 APPALOOSA ROAD, TARPON SPRINGS, FL 34688 -
NAME CHANGE AMENDMENT 2000-07-31 ACCESS FOOT CARE, INC. -

Documents

Name Date
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State