Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ACCESS CLOSURE, INC.

Filing Information
F10000003350 32-0023763 07/23/2010 DE ACTIVE
Principal Address
14201 Northwest 60th Avenue
Miami Lakes, FL 33014

Changed: 03/11/2024
Mailing Address
14201 Northwest 60th Avenue
Miami Lakes, FL 33014

Changed: 03/11/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/01/2023

Address Changed: 09/01/2023
Officer/Director Detail Name & Address

Title CFO

Scully, Christopher
14201 NW 60TH Avenue
Miami Lakes, FL 33014

Title Director, COO

Davis, III, Richard Champion
14201 NW 60TH Avenue
Miami Lakes, FL 33014

Title Secretary, Director, AUTHORIZE SIGNER

Gray, Dodd J
14201 NW 60TH Avenue
Miami Lakes, FL 33014

Title Treasurer

Georges, John
14201 NW 60TH Avenue
Miami Lakes, FL 33014

Title Asst. Treasurer

Timmerman, Emily
14201 NW 60TH Avenue
Miami Lakes, FL 33014

Title Asst. Secretary

Wisniewski, Ellen
14201 NW 60TH Avenue
Miami Lakes, FL 33014

Title CEO, President, Director

Drake, Scott
14201 Northwest 60th Avenue
Miami Lakes, FL 33014

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 02/17/2023
2024 03/11/2024