Entity Name: | ASSET CONTROL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jul 2004 (21 years ago) |
Document Number: | P04000107581 |
FEI/EIN Number | 342006041 |
Address: | 1015 Atlantic Blvd #304, Atlantic Beach, FL, 32233, US |
Mail Address: | 1015 Atlantic Blvd #304, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASSET CONTROL SERVICES, INC., ILLINOIS | CORP_56518657 | ILLINOIS |
Name | Role | Address |
---|---|---|
HUTCHINSON KEARY R | Agent | 149 Greenbriar Estates Drive, St. John, FL, 32259 |
Name | Role | Address |
---|---|---|
HUTCHINSON KEARY R | President | 149 Greenbriar Estates Drive, St. John, FL, 32259 |
Name | Role | Address |
---|---|---|
DIBERARDINO ROBERT C | Vice President | PO BOX 3697, PONTE VEDRA BEACH, FL, 32004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 1015 Atlantic Blvd #304, #304, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 1015 Atlantic Blvd #304, #304, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 149 Greenbriar Estates Drive, St. John, FL 32259 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-10 | HUTCHINSON, KEARY R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State