Entity Name: | AMERICAN CRAFTSMEN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN CRAFTSMEN 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: | 15 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000150155 |
FEI/EIN Number |
830387354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4934 BEACON HILL DR., NEW PORT RICHEY, FL, 34652 |
Mail Address: | 4934 BEACON HILL DR., NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELBACH HEATHER K | Vice President | 4934 BEACON HILL DR., NEW PORT RICHEY, FL, 34652 |
SELBACH TODD A | President | 4934 BEACON HILL DR., NEW PORT RICHEY, FL, 34652 |
SELBACH TODD A | Agent | 4934 BEACON HILL DR., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-05 | SELBACH, TODD AVP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-08-05 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-09-21 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-09-27 |
ANNUAL REPORT | 2010-06-30 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State