Search icon

ARMORED CAR SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ARMORED CAR SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMORED CAR SERVICES OF FLORIDA, 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: 02 Jun 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000039047
FEI/EIN Number 593191058

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

Address: 5121 BOWDEN ROAD, #305, JACKSONVILLE, FL, 32216
Mail Address: 343 PECKS ROAD, PITTSFIELD, MA, 33602, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDER GERARD S President 343 PECKS RD, PITTSFIELD, MA
REDER GERARD S Secretary 343 PECKS RD, PITTSFIELD, MA
REDER GERARD S Treasurer 343 PECKS RD, PITTSFIELD, MA
DEMERS WILLIAM R Agent 8211 S.R. 52, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-02-28 DEMERS, WILLIAM R -
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 8211 S.R. 52, HUDSON, FL 34667 -
NAME CHANGE AMENDMENT 1994-10-31 ARMORED CAR SERVICES OF FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 1994-03-21 5121 BOWDEN ROAD, #305, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 1993-10-12 5121 BOWDEN ROAD, #305, JACKSONVILLE, FL 32216 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301025573 0419700 1998-10-27 2802 NW 74TH PLACE SUITE B, GAINESVILLE, FL, 32601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-10-27
Case Closed 1999-07-02

Related Activity

Type Complaint
Activity Nr 201345782
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1998-12-01
Abatement Due Date 1999-01-20
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1998-12-23
Final Order 1999-04-19
Nr Instances 30
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 1998-12-01
Abatement Due Date 1999-01-20
Contest Date 1998-12-23
Final Order 1999-04-19
Nr Instances 30
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1998-12-01
Abatement Due Date 1999-01-20
Contest Date 1998-12-23
Final Order 1999-04-19
Nr Instances 30
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State