Search icon

A/C SERVICES OF TAMPA, INC.

Company Details

Entity Name: A/C SERVICES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1970 (55 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: 362177
FEI/EIN Number 59-1294982
Address: 10731 Dalton Ave, TAMPA, FL 33615
Mail Address: 10731 Dalton Ave, TAMPA, FL 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COATS, ROBERT S Agent 10731 DALTON AVE, TAMPA, FL 33615

President

Name Role Address
COATS, ROBERT S President 10731 DALTON AVE, TAMPA, FL 33615

Director

Name Role Address
COATS, ROBERT S Director 10731 DALTON AVE, TAMPA, FL 33615
COATS, SUSAN U Director 10731 DALTON AV, TAMPA, FL 33615

Treasurer

Name Role Address
COATS, SUSAN U Treasurer 10731 DALTON AV, TAMPA, FL 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 10731 Dalton Ave, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2016-04-08 10731 Dalton Ave, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2003-04-02 COATS, ROBERT S No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 10731 DALTON AVE, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000677881 TERMINATED 1000000484248 HILLSBOROU 2013-03-27 2033-04-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State