Search icon

AMERICAN SPECIALTY ADVERTISING COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN SPECIALTY ADVERTISING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SPECIALTY ADVERTISING COMPANY 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: 20 Jul 1979 (46 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 630191
FEI/EIN Number 591926032

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

Address: 1468 SW Main Blvd., Lake City, FL, 32025, US
Mail Address: 1468 SW Main Blvd., Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOOLMEYER, RICHARD A President 1468 SW Main Blvd., Lake City, FL, 32025
KOOLMEYER, RICHARD A Director 1468 SW Main Blvd., Lake City, FL, 32025
Koolmeyer Richard Agent 1468 SW Main Blvd., Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079110 AMSACO EXPIRED 2010-08-27 2015-12-31 - 11767 S. DIXIE HWY., #163, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 1468 SW Main Blvd., Ste. 105-49, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2020-04-09 1468 SW Main Blvd., Ste. 105-49, Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 1468 SW Main Blvd., Ste. 105-49, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2019-02-05 Koolmeyer, Richard -

Documents

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: 01 Apr 2025

Sources: Florida Department of State