Search icon

ACTION MERCHANDISING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACTION MERCHANDISING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION MERCHANDISING 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: 03 Jun 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: H59859
FEI/EIN Number 592485543

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

Address: 18302 HIGHWOODS PRESERVE PKWY., STE 115, TAMPA, FL, 33647, US
Mail Address: 18302 HIGHWOODS PRESERVE PKWY., STE 115, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHAIL, MARILYN Chief Executive Officer 17812 ST. LUCIA ISLES DR, TAMPA, FL, 33647
MCPHAIL, MARILYN Agent 17812 ST. LUCIA ISLES DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 18302 HIGHWOODS PRESERVE PKWY., STE 115, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2003-04-07 18302 HIGHWOODS PRESERVE PKWY., STE 115, TAMPA, FL 33647 -
REINSTATEMENT 2002-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-20 17812 ST. LUCIA ISLES DRIVE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2002-03-20 MCPHAIL, MARILYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1989-07-19 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000054188 TERMINATED 1000000016358 15481 001489 2005-09-09 2029-01-22 $ 22,731.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000294313 ACTIVE 1000000016358 15481 001489 2005-09-09 2029-01-28 $ 22,731.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J04900016598 LAPSED 046084CCDIVI CO CRT HILLSBOROUGH CO 2004-06-04 2009-07-09 $10194.41 CONTINENTAL CASUALTY COMPANY, ILLINOIS CORPORATION,, CNA COMMERCIAL INSURANCE COMPANY, 333 SOUTH WABASH AVENUE, CHICAGO, IL 60604

Documents

Name Date
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-07
REINSTATEMENT 2002-03-20
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1995-08-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State