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 |
Name | Role | Address |
---|---|---|
LAUDENSLAGER JOHN P | Agent | 1029 DELACROIX CIRCLE, NOKOMIS, FL, 34275 |
Name | Role | Address |
---|---|---|
LAUDENSLAGER JOHN P | President | 1029 DELACROIX CIRCLE, NOKOMIS, FL, 34275 |
Name | Role | Address |
---|---|---|
LAUDENSLAGER JOHN P | Director | 1029 DELACROIX CIRCLE, NOKOMIS, FL, 34275 |
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 |
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 |
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