Entity Name: | AMERICAN STRUCTURAL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Sep 1983 (41 years ago) |
Date of dissolution: | 04 May 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 1999 (26 years ago) |
Document Number: | G51899 |
FEI/EIN Number | 59-2497081 |
Address: | 64 FOX VALLEY DR, ORANGE PARK, FL 32073 |
Mail Address: | P.O. BOX 861, ORANGE PARK, FL 32067-0861 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREAULT, HUGUETTE | Agent | 1289 THE GROVE ROAD, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
BREAULT, HUGUETTE | Treasurer | 64 FOX VALLEY DR, ORANGE PARK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-05-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-27 | 64 FOX VALLEY DR, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-01 | BREAULT, HUGUETTE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-01 | 1289 THE GROVE ROAD, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 1994-02-07 | 64 FOX VALLEY DR, ORANGE PARK, FL 32073 | No data |
NAME CHANGE AMENDMENT | 1983-12-05 | AMERICAN STRUCTURAL SYSTEMS, INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 1999-05-04 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-04-01 |
Reg. Agent Change | 1997-12-15 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-03-30 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State