Search icon

ARMORED CAR SERVICES OF FLORIDA, INC.

Company Details

Entity Name: ARMORED CAR SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 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: P93000039047
FEI/EIN Number 59-3191058
Address: 5121 BOWDEN ROAD, #305, JACKSONVILLE, FL 32216
Mail Address: 343 PECKS ROAD, PITTSFIELD, MA 33602
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DEMERS, WILLIAM R Agent 8211 S.R. 52, HUDSON, FL 34667

President

Name Role Address
REDER, GERARD S President 343 PECKS RD, PITTSFIELD, MA

Secretary

Name Role Address
REDER, GERARD S Secretary 343 PECKS RD, PITTSFIELD, MA

Treasurer

Name Role Address
REDER, GERARD S Treasurer 343 PECKS RD, PITTSFIELD, MA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-28 DEMERS, WILLIAM R No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 8211 S.R. 52, HUDSON, FL 34667 No data
NAME CHANGE AMENDMENT 1994-10-31 ARMORED CAR SERVICES OF FLORIDA, INC. No data
CHANGE OF MAILING ADDRESS 1994-03-21 5121 BOWDEN ROAD, #305, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 1993-10-12 5121 BOWDEN ROAD, #305, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000067193 LAPSED 01-103 96-CC COUNTY COURT DUVAL COUNTY FL 2001-10-22 2007-02-26 $9,055.83 A-B DISTRIBUTORS INC, 1116 N EDGEWOOD AVENUE, JACKSONVILLE FL 32205

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State