Search icon

AA EAST COAST SERVICES CO. INC

Company Details

Entity Name: AA EAST COAST SERVICES CO. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000114113
Address: 7101 POMELO DRIVE, ORLANDO, FL, 32819, US
Mail Address: 7101 POMELO DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PRYCE GLENN W Agent 7101 POMELO DRIVE, ORLANDO, FL, 32819

Vice President

Name Role Address
PRYCE GLENN W Vice President 7101 POMELO DRIVE, ORLANDO, FL, 32819

President

Name Role Address
PRYCE GLENN W President 7101 POMELO DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017060 LAPSED 08-CC-8336 9TH JUD CIR ORANGE CTY FL 2008-07-10 2013-09-22 $14158.26 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J08000222670 ACTIVE 1000000080846 9707 6083 2008-06-06 2028-07-09 $ 1,476.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000057357 ACTIVE 1000000071765 9589 5005 2008-02-07 2028-02-20 $ 321.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Domestic Profit 2005-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State