Entity Name: | ACCESS AV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Jul 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 May 2016 (9 years ago) |
Document Number: | V51256 |
FEI/EIN Number | 59-3166050 |
Address: | 12650 Automobile Dr, Clearwater, FL 33762 |
Mail Address: | 12650 Automobile Dr, Clearwater, FL 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINTON, MICHAEL G | Agent | 12650 Automobile Dr, Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Linton, Michael Glenn | President | 12650 Automobile Dr, Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Linton, Michael Glenn | Secretary | 12650 Automobile Dr, Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Linton, Michael Glenn | Treasurer | 12650 Automobile Dr, Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Linton, Michael Glenn | Director | 12650 Automobile Dr, Clearwater, FL 33762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000008086 | MIKES SATELLITE SERVICE | EXPIRED | 2011-01-19 | 2016-12-31 | No data | 754 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 12650 Automobile Dr, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 12650 Automobile Dr, Clearwater, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 12650 Automobile Dr, Clearwater, FL 33762 | No data |
NAME CHANGE AMENDMENT | 2016-05-04 | ACCESS AV, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1993-06-25 | LINTON, MICHAEL G | No data |
NAME CHANGE AMENDMENT | 1992-11-24 | ACCESS SATELLITE SYSTEMS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-08-04 |
Name Change | 2016-05-04 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State