Search icon

AMERICAN RESOURCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN RESOURCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN RESOURCE SERVICES, INC. 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: 27 Feb 1981 (44 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F21416
FEI/EIN Number 592066689

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

Address: 1755 CEDAR HILL ROAD, LANCASTER, OH, 43130
Mail Address: 1755 CEDAR HILL ROAD, LANCASTER, OH, 43130
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIKLE STUART A Agent 3291 LAKE ANDERSON AVE, ORLANDO, FL, 32812
WILLIAMS, M WAYNE President 1755 CEDAR HILL ROAD, LANCASTER, OH, 43130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 1755 CEDAR HILL ROAD, LANCASTER, OH 43130 -
REGISTERED AGENT NAME CHANGED 2001-04-04 MEIKLE, STUART A -
REGISTERED AGENT ADDRESS CHANGED 2001-04-04 3291 LAKE ANDERSON AVE, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2001-04-04 1755 CEDAR HILL ROAD, LANCASTER, OH 43130 -
REINSTATEMENT 1994-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State