Search icon

AMERICAN SERVICES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: AMERICAN SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000100099
FEI/EIN Number 59-3749294
Address: 3708 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124
Mail Address: 3708 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CAUDILL, KELLY Agent 3708 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124

President

Name Role Address
CAUDILL, KELLY President 3708 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124

Director

Name Role Address
CAUDILL, KELLY Director 3708 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-24 3708 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124 No data
CHANGE OF MAILING ADDRESS 2010-08-24 3708 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124 No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-24 3708 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124 No data
NAME CHANGE AMENDMENT 2001-12-27 AMERICAN SERVICES OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-08-24
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State