Search icon

AMERISOUTH REALTY SERVICES, INC.

Company Details

Entity Name: AMERISOUTH REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2011 (14 years ago)
Document Number: P04000148949
FEI/EIN Number 20-1883336
Address: 2400 WEST NINE MILE ROAD, PENSACOLA, FL 32534
Mail Address: 2400 WEST NINE MILE ROAD, PENSACOLA, FL 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
GULLAHORN, John D Agent 1289 Neal Road, CANTONMENT, FL 32533

President

Name Role Address
Gullahorn, John D President 1289 Neal Road, CANTONMENT, FL 32533

Chief Executive Officer

Name Role Address
Gullahorn, John D Chief Executive Officer 1289 Neal Road, CANTONMENT, FL 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05053700134 CENTURY 21 AMERISOUTH REALTY ACTIVE 2005-02-22 2025-12-31 No data 2400 WEST 9 MILE ROAD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1289 Neal Road, CANTONMENT, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2013-04-10 GULLAHORN, John D No data
AMENDMENT 2011-06-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 2400 WEST NINE MILE ROAD, PENSACOLA, FL 32534 No data
CHANGE OF MAILING ADDRESS 2006-01-04 2400 WEST NINE MILE ROAD, PENSACOLA, FL 32534 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Date of last update: 29 Jan 2025

Sources: Florida Department of State