Search icon

AMERICAN RESELLERS INC.

Company Details

Entity Name: AMERICAN RESELLERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000028318
FEI/EIN Number 46-2415456
Address: 5004 West Linebaugh Ave, Suite A, TAMPA, FL, 33624, US
Mail Address: 5004 West Linebaugh Ave, Suite A, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DICKS MARK W Agent 5004 West Linebaugh Ave, TAMPA, FL, 33624

President

Name Role Address
DICKS MARK W President 5004 West Linebaugh Ave, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090393 ARI NORTH AMERICA EXPIRED 2014-09-04 2019-12-31 No data 12809 DUNHILL DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 5004 West Linebaugh Ave, Suite A, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2016-04-27 5004 West Linebaugh Ave, Suite A, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5004 West Linebaugh Ave, Suite A, TAMPA, FL 33624 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000146801 ACTIVE 1000000815520 HILLSBOROU 2019-02-16 2029-02-27 $ 598.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000146785 ACTIVE 1000000815517 HILLSBOROU 2019-02-16 2039-02-27 $ 4,598.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000037778 ACTIVE 1000000807983 HILLSBOROU 2018-12-19 2038-12-26 $ 5,101.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-08-18
Domestic Profit 2013-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State