Search icon

AMERICAN SERVICES, INC. - Florida Company Profile

Company Details

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

AMERICAN 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: 17 Nov 1987 (37 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K02868
FEI/EIN Number 592872010

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

Address: 4938 PLEASANT HOLLOW TR, LAKELAND, FL, 33811, US
Mail Address: P. O. BOX 5085, LAKELAND, FL, 33807, US
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: 03 Apr 2025

Sources: Florida Department of State