Entity Name: | ACCESS SPORTS LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCESS SPORTS LIMITED, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2012 (13 years ago) |
Document Number: | P99000028894 |
FEI/EIN Number |
593565919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1112 MONTANA AVENUE, SUITE 285, SANTA MONICA, CA, 90403 |
Mail Address: | 1112 MONTANA AVENUE, SUITE 285, SANTA MONICA, CA, 90403 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNIER ARTHUR M | President | 817 10th STREET, SANTA MONICA, CA, 90403 |
BERNIER ARTHUR M | Secretary | 817 10th STREET, SANTA MONICA, CA, 90403 |
BERNIER ARTHUR M | Treasurer | 817 10th STREET, SANTA MONICA, CA, 90403 |
BERNIER ARTHUR M | Director | 817 10th STREET, SANTA MONICA, CA, 90403 |
TIFFANY CERNIGLIO Esq. | Agent | 7309 First Avenue S., St. Petersburg, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 7309 First Avenue S., St. Petersburg, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | TIFFANY, CERNIGLIO, Esq. | - |
REINSTATEMENT | 2012-05-21 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-21 | 1112 MONTANA AVENUE, SUITE 285, SANTA MONICA, CA 90403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-21 | 1112 MONTANA AVENUE, SUITE 285, SANTA MONICA, CA 90403 | - |
PENDING REINSTATEMENT | 2012-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State