Entity Name: | AMERICAN RETAIL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F10000004543 |
FEI/EIN Number | 205998182 |
Address: | 39 B TEED DRIVE, RANDOLPH, MA, 02368 |
Mail Address: | 39 B TEED DRIVE, RANDOLPH, MA, 02368 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
DICKERSON THOMAS | Agent | 1945 EMPRESS COURT, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
RANKIN DEREK | Chairman | 25 WALES AVE, RANDOLPH, MA, 02368 |
Name | Role | Address |
---|---|---|
RANKIN DEREK | President | 25 WALES AVE, RANDOLPH, MA, 02368 |
Name | Role | Address |
---|---|---|
RANKIN DEREK | Treasurer | 25 WALES AVE, RANDOLPH, MA, 02368 |
Name | Role | Address |
---|---|---|
CARON DIANE | Vice Chairman | 144 FERRY STREET, MARSHFIELD, MA, 02050 |
Name | Role | Address |
---|---|---|
CARON DIANE | Director | 144 FERRY STREET, MARSHFIELD, MA, 02050 |
Name | Role | Address |
---|---|---|
CARON DIANE | Secretary | 144 FERRY STREET, MARSHFIELD, MA, 02050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-09 | 39 B TEED DRIVE, RANDOLPH, MA 02368 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-09 | 39 B TEED DRIVE, RANDOLPH, MA 02368 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-03-09 |
Foreign Profit | 2010-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State