Search icon

BURLESON SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BURLESON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURLESON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: P05000067926
FEI/EIN Number 861136200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1816 ne 16 ave, Sumterville, FL, 33585, US
Mail Address: 1816 N. E. 16TH AVENUE, SUMTERVILLE, FL, 33585
ZIP code: 33585
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURLESON ANDREW MSR. President 1816 N. E. 16TH AVENUE, SUMTERVILLE, FL, 33585
BURLESON ANDREW MSR. Director 1816 N. E. 16TH AVENUE, SUMTERVILLE, FL, 33585
BURLESON ANDREW MSR. Agent 1816 N. E. 16TH AVENUE, SUMTERVILLE, FL, 33585

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 1816 ne 16 ave, Sumterville, FL 33585 -
REINSTATEMENT 2019-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 BURLESON, ANDREW M, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000420182 LAPSED 2017-CC-014288 ORANGE COUNTY 2018-06-13 2023-06-25 $4,169.31 CARRIER ENTERPRISE, LLC, 2000 PARKS OAKS AVENUE, ORLANDO, FLORIDA 32808
J10000366697 LAPSED 2009-CA-000388 COUNTY COURT SUMTER COUNTY,FL 2010-01-11 2015-02-25 $5,411.25 AUDIO VISUAL LEASING, INC., 1576 BELLA CRUZ DR., #140, THE VILLAGES, FL 32159
J09002141215 LAPSED 2009-CA-000331 SUMTER COUNTY CIRCUIT COURT 2009-07-22 2014-09-14 $23,543.24 DSK MANAGEMENT GROUP, INC., A FLORIDA CORPORATION, 6715 W. GROVER CLEVELAND BOULEVARD, HOMOSASSA, FL 34446
J09001192656 LAPSED 2008-CC-000770 SUMTER CNTY CRT CIV DIV 2009-04-09 2014-05-07 $12,799.48 TRANE, 1700 IDS CENTER; 80 S. EIGHTH ST, MINNEAPOLIS, MN 55402-2113

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-07-01
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State