Search icon

AMERICAN CONTRACTING SERVICES OF FLORIDA INC

Company Details

Entity Name: AMERICAN CONTRACTING SERVICES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P17000087080
FEI/EIN Number 82-3600353
Mail Address: 6017 PINE RIDGE ROAD, #244, NAPLES, FL, 34119, US
Address: 301 1st St S, Unit 3302, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
American Electrical Services of Florida, I Agent 6017 Pine Ridge Road, Naples, FL, 34119

Director

Name Role Address
CARLONE ANTHONY Director 6017 PINE RIDGE ROAD #244, NAPLES, FL, 34119
BLASUCCI JOESEPH Director 6017 PINE RIDGE ROAD #244, NAPLES, FL, 34119

President

Name Role Address
CARLONE ANTHONY President 6017 PINE RIDGE ROAD #244, NAPLES, FL, 34119

Secretary

Name Role Address
CARLONE ANTHONY Secretary 6017 PINE RIDGE ROAD #244, NAPLES, FL, 34119

Treasurer

Name Role Address
CARLONE ANTHONY Treasurer 6017 PINE RIDGE ROAD #244, NAPLES, FL, 34119

Vice President

Name Role Address
BLASUCCI JOESEPH Vice President 6017 PINE RIDGE ROAD #244, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 301 1st St S, Unit 3302, St. Petersburg, FL 33701 No data
REINSTATEMENT 2018-11-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-26 American Electrical Services of Florida, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 6017 Pine Ridge Road, #244, Naples, FL 34119 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-11-26
Domestic Profit 2017-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State