Entity Name: | AMERICAN HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN HOME SERVICES, 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: | 01 Dec 1977 (47 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | 552453 |
FEI/EIN Number |
591777502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4903 ST RD 54, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 4903 ST RD 54, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
L'HEUREUX GERARD | President | 4903 ST RD 54, NEW PORT RICHEY, FL, 34652 |
L'HEUREUX GERARD | Director | 4903 ST RD 54, NEW PORT RICHEY, FL, 34652 |
L'HEUREUX MICHAEL | Vice President | 4903 ST RD 54, NEW PORT RICHEY, FL, 34652 |
L'HEUREUX GERARD | Agent | 4903 ST RD 54, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000048963 | SUNSHINE ORGANICS | EXPIRED | 2012-05-29 | 2017-12-31 | - | 4903 ST.RD 54, NEW PORT RICHEY, FL, 34652 |
G11000114373 | HONEY BEES RX | EXPIRED | 2011-11-28 | 2016-12-31 | - | 4903 STATE ROAD 54, NEW PORT RICHEY, FL, 34652 |
G11000111357 | NATURAL RX | EXPIRED | 2011-11-16 | 2016-12-31 | - | 4903 STATE ROAD 54, NEW PORT RICHEY, FL, 34652 |
G11000111360 | NATURES RX | EXPIRED | 2011-11-16 | 2016-12-31 | - | 4903 STATE ROAD 54, NEW PORT RICHEY, FL, 34652 |
G11000101655 | SHOOTERS RX | EXPIRED | 2011-10-18 | 2016-12-31 | - | 4903 ST. RD. 54, NEW PORT RICHEY, FL, 34652 |
G11000095518 | TAMMYS RX | EXPIRED | 2011-09-28 | 2016-12-31 | - | 4903 ST. RD. 54, NEW PORT RICHEY, FL, 34652 |
G10000093327 | TREE KING TREE FARM GROUP | EXPIRED | 2010-10-12 | 2015-12-31 | - | 4903 ST. RD 54, NEW PORT RICHEY, FL, 34652 |
G10000093328 | SUBS TO GO | EXPIRED | 2010-10-12 | 2015-12-31 | - | 4903 ST. RD 54, NEW PORT RICHEY, FL, 34652 |
G10000012278 | MR. GREEK TO GO | EXPIRED | 2010-02-08 | 2015-12-31 | - | 4903 ST. RD. 54, NEW PORT RICHEY, FL, 34652 |
G08310700047 | BUBBA BROWNS BBQ | EXPIRED | 2008-11-05 | 2013-12-31 | - | 4903 ST RD 54, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 4903 ST RD 54, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 4903 ST RD 54, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 4903 ST RD 54, NEW PORT RICHEY, FL 34652 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000737984 | TERMINATED | 1000000307753 | PASCO | 2012-10-17 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State