Search icon

ASSET CONTROL SERVICES, INC.

Company Details

Entity Name: ASSET CONTROL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Feb 1998 (27 years ago)
Date of dissolution: 27 Jun 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jun 2003 (22 years ago)
Document Number: F98000001268
FEI/EIN Number 050495952
Address: 40 WESTMINSTER ST, PROVIDENCE, RI, 02903
Mail Address: 40 WESTMINSTER ST, PROVIDENCE, RI, 02903
Place of Formation: DELAWARE

Director

Name Role Address
CARTER BUELL J Director 40 WESTMINSTER ST, PROVIDENCE, RI, 02903
PERKINS ELIZABETH C Director 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903
GIRIOTTI STEPHEN A Director 40 WESTMINSTER ST, PROVIDENCE, RI, 02903

Senior Vice President

Name Role Address
LYNN BRIAN F Senior Vice President 40 WESTMINSTER ST, PROVIDENCE, RI, 02903

Treasurer

Name Role Address
LYNN BRIAN F Treasurer 40 WESTMINSTER ST, PROVIDENCE, RI, 02903

Secretary

Name Role Address
PERKINS ELIZABETH C Secretary 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903

Assistant Secretary

Name Role Address
CLEGG WILLIAM J Assistant Secretary 40 WESTMINSTER ST, PROVIDENCE, RI, 02903

President

Name Role Address
CAREY JOHN J President 40 WESTMINSTER STREET, PROVIDENCE, RI, 62940

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 40 WESTMINSTER ST, PROVIDENCE, RI 02903 No data
CHANGE OF MAILING ADDRESS 2000-05-05 40 WESTMINSTER ST, PROVIDENCE, RI 02903 No data

Documents

Name Date
Withdrawal 2003-06-27
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-04
Foreign Profit 1998-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State