Search icon

A & S CONTRACTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A & S CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & S CONTRACTING 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000136211
FEI/EIN Number NOT APPLICABLE

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

Address: 275 SW EDNA COURT, LAKE CITY, FL, 32024
Mail Address: 275 SW EDNA COURT, LAKE CITY, FL, 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWCOMB CHARLES A Director 275 SW EDNA COURT, LAKE CITY, FL, 32024
NEWCOMB CHARLES A Agent 275 SW EDNA COURT, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-08 275 SW EDNA COURT, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2004-09-08 275 SW EDNA COURT, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-08 275 SW EDNA COURT, LAKE CITY, FL 32024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001144283 LAPSED 1000000168710 COLUMBIA 2010-12-16 2020-12-29 $ 1,341.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000617638 TERMINATED 1000000106898 1165 1404 2009-01-16 2029-02-11 $ 348.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000689215 ACTIVE 1000000106898 1165 1404 2009-01-16 2029-02-18 $ 348.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Off/Dir Resignation 2009-03-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-08
Domestic Profit 2003-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State