Search icon

ASSOCIATED TV SERVICE OF LAKELAND INC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED TV SERVICE OF LAKELAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED TV SERVICE OF LAKELAND 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: 26 Feb 1960 (65 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 233733
FEI/EIN Number 590900982

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

Address: 1313 E. MAIN ST., LAKELAND, FL, 33801
Mail Address: 1313 E. MAIN ST., LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT, JAMES LARRY President 1441 LONG ST, LAKELAND, FL, 33801
SCOTT, JAMES L. Agent 1441 LONG ST., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 1313 E. MAIN ST., LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2005-03-23 1313 E. MAIN ST., LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 1986-06-25 SCOTT, JAMES L. -
REGISTERED AGENT ADDRESS CHANGED 1986-06-25 1441 LONG ST., LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State