Entity Name: | AMERICAN UNITED TECHNOLOGY SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Aug 2018 (6 years ago) |
Document Number: | P18000074249 |
FEI/EIN Number | 83-1777696 |
Address: | 231 16th St NE, Naples, FL 34120 |
Mail Address: | 231 16th St NE, Naples, FL 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODS, DUSTIN M | Agent | 231 16th St NE, Naples, FL 34120 |
Name | Role | Address |
---|---|---|
WOODS, DUSTIN M | President | 231 16th St NE, Naples, FL 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 231 16th St NE, Naples, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 231 16th St NE, Naples, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 231 16th St NE, Naples, FL 34120 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000469690 | TERMINATED | 1000000829114 | COLLIER | 2019-06-08 | 2039-07-10 | $ 5,033.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-09 |
AMENDED ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2019-02-07 |
Domestic Profit | 2018-08-30 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State