Entity Name: | AUTHORIZED COMMERCIAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTHORIZED COMMERCIAL SERVICE, 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: | 06 Jun 2014 (11 years ago) |
Document Number: | P14000049820 |
FEI/EIN Number |
47-2692041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2520 NE JACKSONVILLE ROAD, #367, OCALA, FL, 34470, US |
Mail Address: | 300 S. DAYTONA AVE., #393, FLAGLER BEACH, FL, 32136 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
.BLYTHE .MARK | President | 300 S. DAYTONA AVE. #393, FLAGLER BEACH, FL, 32136 |
Blythe Mark | Treasurer | 300 S. DAYTONA AVE., FLAGLER BEACH, FL, 32136 |
COULTON T | Agent | 300 S. Daytona Avenue, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 2520 NE JACKSONVILLE ROAD, #367, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | COULTON, T | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-26 | 300 S. Daytona Avenue, Suite #393, Flagler Beach, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State