Search icon

AWARD SERVICES UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: AWARD SERVICES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWARD SERVICES UNLIMITED, 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: 05 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000148256
FEI/EIN Number 200487083

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

Address: 1912 BELLE ANGELINE CT, JACKSONVILLE, FL, 32223
Mail Address: 1912 BELLE ANGELINE CT, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON WAYNE President 1912 BELLE ANGELINA COURT, JACKSONVILLE, FL, 32223
FERGUSON WAYNE Secretary 1912 BELLE ANGELINA COURT, JACKSONVILLE, FL, 32223
FERGUSON WAYNE Treasurer 1912 BELLE ANGELINA COURT, JACKSONVILLE, FL, 32223
FERGUSON WAYNE Director 1912 BELLE ANGELINA COURT, JACKSONVILLE, FL, 32223
FERGUSON WAYNE Agent 1912 BELLE ANGELINE COURT, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-16 - -
PENDING REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-07 1912 BELLE ANGELINE COURT, JACKSONVILLE, FL 32223 -
CANCEL ADM DISS/REV 2007-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-06 1912 BELLE ANGELINE CT, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2005-09-06 1912 BELLE ANGELINE CT, JACKSONVILLE, FL 32223 -

Documents

Name Date
REINSTATEMENT 2012-04-16
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2008-09-07
REINSTATEMENT 2007-12-13
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-07-02
Domestic Profit 2003-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State