Search icon

ASSOCIATED SERVICES & SUPPLY GROUP. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSOCIATED SERVICES & SUPPLY GROUP. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2000 (25 years ago)
Date of dissolution: 06 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2009 (16 years ago)
Document Number: P00000107458
FEI/EIN Number 593682025
Address: 1444 CORYDON AVE, SPRING HILL, FL, 34609
Mail Address: 1444 CORYDON AVE, SPRING HILL, FL, 34609
ZIP code: 34609
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JEFFREY R President 1444 CORYDON AVE, SPRING HILL, FL, 34609
NELSON JEFFREY R Secretary 1444 CORYDON AVE, SPRING HILL, FL, 34609
NELSON JEFFREY R Treasurer 1444 CORYDON AVE, SPRING HILL, FL, 34609
NELSON JEFFREY R Director 1444 CORYDON AVE, SPRING HILL, FL, 34609
NELSON DENISE M Vice President 1444 CORYDON AVE, SPRING HILL, FL, 34609
NELSON JEFFREY R Agent 1444 CORYDON AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-21 1444 CORYDON AVE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2007-05-21 1444 CORYDON AVE, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-21 1444 CORYDON AVE, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2004-05-03 NELSON, JEFFREY R -
AMENDMENT 2002-10-08 - -

Documents

Name Date
Voluntary Dissolution 2009-04-06
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
Amendment 2002-10-08
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State