Entity Name: | A AMERICAN TAXICAB SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P19000015611 |
FEI/EIN Number | 83-3594533 |
Address: | 914 SHADICK DR, ORANGE CITY, FL, 32763, US |
Mail Address: | 402 Seabreeze blvd, daytona beach, FL, 32118, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
powers kaity l | Agent | 402 Seabreeze blvd, daytona beach, FL, 32118 |
Name | Role | Address |
---|---|---|
Powers Kaity L | President | 402 Seabreeze blvd, daytona beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-09-18 | 914 SHADICK DR, ste A, ORANGE CITY, FL 32763 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-18 | powers, kaity lachelle | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-18 | 402 Seabreeze blvd, ste #8, daytona beach, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-18 | 914 SHADICK DR, ste A, ORANGE CITY, FL 32763 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-09-18 |
AMENDED ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
Domestic Profit | 2019-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State