Search icon

AMERICAN CONTRACTING & SERVICES, INC.

Company Details

Entity Name: AMERICAN CONTRACTING & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Mar 2012 (13 years ago)
Document Number: F12000001274
FEI/EIN Number 351618530
Address: 6200 E HWY 62, BLDG 2503, JEFFERSONVILLE, IN, 47130, US
Mail Address: 6200 E HWY 62, BLDG 2503, JEFFERSONVILLE, IN, 47130, US
Place of Formation: INDIANA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
ZIMMERMAN ROY A President 6200 E HWY 62, BLDG 2503, JEFFERSONVILLE, IN, 47130

Director

Name Role Address
HUGHES JAMES P Director 6200 E HWY 62, BLDG 2501, SUITE 200, JEFFERSONVILLE, IN, 47130
Hughes Jeffery S Director 6200 EAST HIGHWAY 62 BUILDING 2501, Jeffersonville, IN, 47130

Secretary

Name Role Address
Burdick Mark J Secretary 6200 E HWY 62, BLDG 2501, SUITE 200, JEFFERSONVILLE, IN, 47130

Assi

Name Role Address
Perkins Chad Assi 6200 E HWY 62, BLDG 2503, JEFFERSONVILLE, IN, 47130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 6200 E HWY 62, BLDG 2503, JEFFERSONVILLE, IN 47130 No data
CHANGE OF MAILING ADDRESS 2016-08-02 6200 E HWY 62, BLDG 2503, JEFFERSONVILLE, IN 47130 No data
REGISTERED AGENT NAME CHANGED 2016-08-02 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2016-08-02
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State