Search icon

AUTOMATED SERVICES INC. - Florida Company Profile

Company Details

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

AUTOMATED 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: 20 Jan 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K59719
FEI/EIN Number 650094640

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

Address: 356 Henthorne Drive, Palm Springs, FL, 32961, US
Mail Address: 647 Paloma Lane, Aiken, FL, 29805, US
ZIP code: 32961
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADSHAW J. M Director 356 Henthorne Drive, Palm Springs, FL, 32961
BRADSHAW J. M President 356 Henthorne Drive, Palm Springs, FL, 32961
BRADSHAW TERESA C Secretary 356 Henthorne Drive, Palm Springs, FL, 32961
BRADSHAW TERESA C Treasurer 356 Henthorne Drive, Palm Springs, FL, 32961
BRADSHAW J. MARK Agent 356 Henthorne Drive, Palm Springs, FL, 32961

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 356 Henthorne Drive, Palm Springs, FL 32961 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 356 Henthorne Drive, Palm Springs, FL 32961 -
CHANGE OF MAILING ADDRESS 2013-02-12 356 Henthorne Drive, Palm Springs, FL 32961 -
AMENDMENT 1993-12-30 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 BRADSHAW, J. MARK -

Documents

Name Date
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307302737 0418800 2004-10-14 2700 INDUSTRIAL AVE. 3, AIRPORT INDUSTRIAL PARK, FORT PIERCE, FL, 34946
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-10-14
Case Closed 2004-12-13

Related Activity

Type Complaint
Activity Nr 204407910
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2004-11-15
Abatement Due Date 2004-12-09
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 2004-11-15
Abatement Due Date 2004-11-18
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 E03
Issuance Date 2004-11-15
Abatement Due Date 2004-11-18
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2004-11-15
Abatement Due Date 2004-12-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2004-11-15
Abatement Due Date 2004-12-09
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2004-11-15
Abatement Due Date 2004-12-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2004-11-15
Abatement Due Date 2004-12-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2004-11-15
Abatement Due Date 2004-12-09
Nr Instances 1
Gravity 01
300495769 0418800 1997-10-10 2700 INDUSTRIAL AVE. 3, AIRPORT INDUSTRIAL PARK, FORT PIERCE, FL, 34946
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1997-10-10
Case Closed 1998-01-26

Related Activity

Type Complaint
Activity Nr 200670941
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 VII
Issuance Date 1997-12-31
Abatement Due Date 1998-01-15
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State