Search icon

ACCESS TELECOM, INC. - Florida Company Profile

Company Details

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

ACCESS TELECOM, 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: 08 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000106222
FEI/EIN Number 943346975

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

Address: 1882 NW 97TH AVENUE, MIAMI, FL, 33172
Mail Address: 1882 NW 97TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENHAMU ABRAHAM A Director 1882 NW 97TH AVENUE, MIAMI, FL, 33172
BENHAMU ABRAHAM A Agent 1882 NW 97TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 BENHAMU, ABRAHAM ALBERT -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 1882 NW 97TH AVENUE, MIAMI, FL 33172 -
REINSTATEMENT 2017-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-22 1882 NW 97TH AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2002-01-22 1882 NW 97TH AVENUE, MIAMI, FL 33172 -

Court Cases

Title Case Number Docket Date Status
PILOT AIR FREIGHT CORP., etc., VS ACCESS TELECOM, INC., 3D2017-1030 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-41342

Parties

Name PILOT AIR FREIGHT CORP.
Role Appellant
Status Active
Representations SHANE HASELBARTH, MARTIN H. SITLER
Name ACCESS TELECOM, INC.
Role Appellee
Status Active
Representations JONATHAN S. COOPER
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PILOT AIR FREIGHT CORP.
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 11/22/17
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PILOT AIR FREIGHT CORP.
Docket Date 2017-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACCESS TELECOM, INC.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/27/17
Docket Date 2017-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACCESS TELECOM, INC.
Docket Date 2017-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PILOT AIR FREIGHT CORP.
Docket Date 2017-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ supplemental records ( Unable to open Supplemental Records )
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/7/17
Docket Date 2017-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PILOT AIR FREIGHT CORP.
Docket Date 2017-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 22, 2017.
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PILOT AIR FREIGHT CORP.
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-04-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State