Search icon

AMERICAN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMERICAN SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Nov 1987 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: K02868
FEI/EIN Number 59-2872010

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

Address: 4938 PLEASANT HOLLOW TR, LAKELAND, FL 33811
Mail Address: P. O. BOX 5085, LAKELAND, FL 33807
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON, SHIRLEY A President 4938 PLEASANT HOLLOW TR, LAKELAND, FL 33811
REED & MAWHINNEY, P.L. Agent 1611 HARDEN BLVD, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-22 1611 HARDEN BLVD, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2014-09-22 REED & MAWHINNEY, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 4938 PLEASANT HOLLOW TR, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 1991-08-08 4938 PLEASANT HOLLOW TR, LAKELAND, FL 33811 -
REINSTATEMENT 1991-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-21
Amendment 2016-03-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-31
Reg. Agent Change 2014-09-22
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State