Search icon

AUTOMATION SOLUTIONS GROUP INC.

Company Details

Entity Name: AUTOMATION SOLUTIONS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000039217
FEI/EIN Number NOT APPLICABLE
Address: 4523 RIVER OVERLOOK DRIVE, VALRICO, FL, 33596
Mail Address: 4523 RIVER OVERLOOK DRIVE, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS TERRELL Agent 4523 RIVER OVERLOOK DRIVE, VALRICO, FL, 33596

Chief Executive Officer

Name Role Address
DAVIS TERRELL M Chief Executive Officer 4523 RIVER OVERLOOK DRIVE, VALRICO, FL, 33596

Chief Operating Officer

Name Role Address
HERON CHRISTOPHER Chief Operating Officer 1198 WAKUULA WAY, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000277377 LAPSED 1000000467971 HILLSBOROU 2013-01-24 2023-01-30 $ 771.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000815808 LAPSED 1000000243303 HILLSBOROU 2011-12-07 2021-12-14 $ 865.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-20
Domestic Profit 2008-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State