Search icon

AMERICAN SIGNATURE SERVICES, INC.

Company Details

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

Agent

Name Role Address
BURLEY JOHN Agent 3823 TAMIAMI TRAIL E, NAPLES, FL, FL, 34112

President

Name Role Address
BURLEY JOHN President 5703 RED BUG LAKE RD - #144, WINTER SPRINGS, FL, 32708

Vice President

Name Role Address
BURLEY PATRICIA Vice President 5703 RED BUG LAKE RD #144, WINTER SPRINGS, FL, 32708

Events

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

Debts

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

Documents

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