Entity Name: | AMERICAN SPECIALTY ADVERTISING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jul 1979 (46 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 630191 |
FEI/EIN Number | 59-1926032 |
Address: | 1468 SW Main Blvd., Ste. 105-49, Lake City, FL 32025 |
Mail Address: | 1468 SW Main Blvd., Ste. 105-49, Lake City, FL 32025 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koolmeyer, Richard | Agent | 1468 SW Main Blvd., Ste. 105-49, Lake City, FL 32025 |
Name | Role | Address |
---|---|---|
KOOLMEYER, RICHARD A | President | 1468 SW Main Blvd., Ste. 105-49 Lake City, FL 32025 |
Name | Role | Address |
---|---|---|
KOOLMEYER, RICHARD A | Director | 1468 SW Main Blvd., Ste. 105-49 Lake City, FL 32025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000079110 | AMSACO | EXPIRED | 2010-08-27 | 2015-12-31 | No data | 11767 S. DIXIE HWY., #163, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 1468 SW Main Blvd., Ste. 105-49, Lake City, FL 32025 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 1468 SW Main Blvd., Ste. 105-49, Lake City, FL 32025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 1468 SW Main Blvd., Ste. 105-49, Lake City, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | Koolmeyer, Richard | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-07-11 |
Off/Dir Resignation | 2017-05-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State