Search icon

FACILITIES SERVICES OF AMERICA, INC.

Company Details

Entity Name: FACILITIES SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000051805
FEI/EIN Number 202633729
Address: 1611 12TH ST EAST, SUITE C, PALMETTO, FL, 34221, US
Mail Address: P O BOX 1460, NOKOMIS, FL, 34274-1460, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LAUDENSLAGER JOHN P Agent 1029 DELACROIX CIRCLE, NOKOMIS, FL, 34275

President

Name Role Address
LAUDENSLAGER JOHN P President 1029 DELACROIX CIRCLE, NOKOMIS, FL, 34275

Director

Name Role Address
LAUDENSLAGER JOHN P Director 1029 DELACROIX CIRCLE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2006-12-06 1611 12TH ST EAST, SUITE C, PALMETTO, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 1611 12TH ST EAST, SUITE C, PALMETTO, FL 34221 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002230117 LAPSED 09-CA-00535NC TWELFTH JUDICAL CIRCUIT 2009-11-23 2014-12-04 $12,542.13 COASTAL CHEMICAL & PAPER SUPPLY, INC., 2328 N. WASHINGTON BLVD, SARASOTA FL 34234

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-12-06
ANNUAL REPORT 2006-01-12
Domestic Profit 2005-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State