Search icon

AUTHOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AUTHOR SERVICES, 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: 12 Jan 1996 (29 years ago)
Date of dissolution: 08 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: F96000000234
FEI/EIN Number NOT APPLICABLE

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

Address: 7051 HOLLYWOOD BLVD., STE 400, HOLLYWOOD, CA, 90028
Mail Address: 7051 HOLLYWOOD BLVD., STE 400, HOLLYWOOD, CA, 90028
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HAWKINS RYLAND Secretary 7051 HOLLYWOOD BLVD., STE 400, HOLLYWOOD, CA
WUETHRICH MARKUS President 7051 HOLLYWOOD BLVD., STE 400, HOLLYWOOD, CA
WUETHRICH MARKUS Director 7051 HOLLYWOOD BLVD., STE 400, HOLLYWOOD, CA
Koch Alfred P Treasurer 7051 HOLLYWOOD BLVD., STE 400, HOLLYWOOD, CA, 90028
HAWKINS RYLAND G Agent 210 N. Fort Harrison Avenue, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-08 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 HAWKINS, RYLAND G -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 210 N. Fort Harrison Avenue, Clearwater, FL 33755 -

Documents

Name Date
WITHDRAWAL 2016-02-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State