Entity Name: | AMERICAN SERVICES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jul 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | F00000004373 |
FEI/EIN Number |
311361806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5695 STATE ROUTE 128, CLEVES, OH, 45002 |
Mail Address: | 5695 STATE ROUTE 128, CLEVES, OH, 45002 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MCCARTHY JAMES P | Treasurer | 5695 STATE ROUTE 128, CLEVES, OH, 45002 |
MCCARTHY JAMES P | Director | 5695 STATE ROUTE 128, CLEVES, OH, 45002 |
MEININGER ALBERT C | Vice President | 5695 STATE ROUTE 128, CLEVES, OH, 45002 |
MCCARTHY LISA E | Secretary | 5695 STATE ROUTE 128, CLEVES, OH, 45002 |
MCCARTHY LISA E | Director | 5695 STATE ROUTE 128, CLEVES, OH, 45002 |
HAUTZ DAVID | Chief Financial Officer | 5695 STATE ROUTE 128, CLEVES, OH, 45002 |
C T CORPORATION SYSTEM | Agent | - |
MCCARTHY JAMES P | President | 5695 STATE ROUTE 128, CLEVES, OH, 45002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-07-05 |
REINSTATEMENT | 2001-10-22 |
Foreign Profit | 2000-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State