Entity Name: | AMERICAN SIGNATURE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Feb 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2007 (18 years ago) |
Document Number: | P03000042075 |
FEI/EIN Number | 830353220 |
Address: | 5703 RED BUG LAKE RD, #144, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 5703 RED BUG LAKE RD, #144, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURLEY JOHN | Agent | 3823 TAMIAMI TRAIL E, NAPLES, FL, FL, 34112 |
Name | Role | Address |
---|---|---|
BURLEY JOHN | President | 5703 RED BUG LAKE RD - #144, WINTER SPRINGS, FL, 32708 |
Name | Role | Address |
---|---|---|
BURLEY PATRICIA | Vice President | 5703 RED BUG LAKE RD #144, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-02-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-22 | BURLEY, JOHN | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2003-05-13 | AMERICAN SIGNATURE SERVICES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000501382 | LAPSED | 07-CA-011024 | CIR. CT. 20TH JUD. LEE CTY FL | 2011-07-05 | 2016-08-08 | $63,727.49 | CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVENUE, NASHVILLE, TN 37203 |
Name | Date |
---|---|
Voluntary Dissolution | 2007-02-26 |
ANNUAL REPORT | 2006-07-22 |
ANNUAL REPORT | 2006-05-09 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-30 |
Article of Correction/NC | 2003-05-13 |
Domestic Profit | 2003-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State