Search icon

AMERICAN NATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN NATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN NATIONAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000034319
FEI/EIN Number 593181981

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 340601, TAMPA, FL, 33694, US
Address: 4320-A W OSBORNE AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANTHAM TOM Director 15604 DEERGLEN DR., TAMPA, FL, 336091013
GRANTHAM COLLEEN Director 15604 DEERGLEN DR., TAMPA, FL, 336091013
SHAW BILL M Agent 550 N. REO ST., TAMPA, FL, 336091013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 4320-A W OSBORNE AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1994-05-01 4320-A W OSBORNE AVE, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000342702 LAPSED 04-7643-G HILLSBOROUGH COUNTY CIRCUIT CT 2004-12-10 2012-10-22 $17,345.05 NC TWO, L. P., P. O. BOX 1068, STAFFORD, TX 77497-1068

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State