Search icon

AMERICAN INVESTMENT SERVICES OF BRANDON INC.

Company Details

Entity Name: AMERICAN INVESTMENT SERVICES OF BRANDON INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1994 (31 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: P94000017665
FEI/EIN Number 59-3181018
Address: 601 S HARBOR ISLAND BLVD, STE 200, TAMPA, FL 33602
Mail Address: 601 S HARBOR ISLAND BLVD, STE 200, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HODGES, GEOFFREY T Agent 601 SOUTH HARBOR ISLAND BLVD, STE 200, TAMPA, FL 33602

President

Name Role Address
MUSOLINO, FRANK President 601 SOUTH HARBOR ISLAND BLVD, TAMPA, FL 33602

Secretary

Name Role Address
MUSOLINO, FRANK Secretary 601 SOUTH HARBOR ISLAND BLVD, TAMPA, FL 33602

Treasurer

Name Role Address
MUSOLINO, FRANK Treasurer 601 SOUTH HARBOR ISLAND BLVD, TAMPA, FL 33602

Assistant Secretary

Name Role Address
TRAMONTANO, LILLIAN Assistant Secretary 601 S HARBOR ISLAND BLVD STE 200, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-15 HODGES, GEOFFREY T No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 601 S HARBOR ISLAND BLVD, STE 200, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2000-01-29 601 S HARBOR ISLAND BLVD, STE 200, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-29 601 SOUTH HARBOR ISLAND BLVD, STE 200, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State