Search icon

AUTOMATED CONSULTING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTOMATED CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P06000101837
FEI/EIN Number 450545610
Address: 3204 IOWA ROAD, LAKELAND, FL, 33803, US
Mail Address: 3204 IOWA ROAD, LAKELAND, FL, 33803, US
ZIP code: 33803
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUBIN GEORGE J President 3204 IOWA ROAD, LAKELAND, FL, 33803
LANGTON SCOTT Agent 117 S FLORIDA AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-09-01 - -
AMENDMENT 2013-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 3204 IOWA ROAD, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2011-04-13 3204 IOWA ROAD, LAKELAND, FL 33803 -
AMENDMENT 2006-10-30 - -

Court Cases

Title Case Number Docket Date Status
FOURSTAR INVESTMENTS GROUP, INC. VS AUTOMATED CONSULTING SERVICES, INC. 2D2014-2357 2014-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-51610

Parties

Name FOURSTAR INVESTMENT GROUP, INC.
Role Appellant
Status Active
Representations MICHAEL D. RANDOLPH, ESQ.
Name AUTOMATED CONSULTING SERVICES, INC.
Role Appellee
Status Active
Representations TED W. WEEKS, I V, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FOURSTAR INVESTMENT GROUP, INC
Docket Date 2014-05-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2014-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOURSTAR INVESTMENT GROUP, INC
Docket Date 2014-05-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2023-04-28
Amendment 2022-09-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,481
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,913.4
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $28,552

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State