Search icon

A-ONE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: A-ONE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-ONE SERVICES CORP. 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: 20 May 1996 (29 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: P96000044654
FEI/EIN Number 593368624

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

Address: 4851 WEST GANDY BLVD. 7-26, TAMPA, FL, 33611
Mail Address: 4851 WEST GANDY BLVD. 7-26, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM YOUNG S President 4851 W. GANDY BLVD., 7-26, TAMPA, FL, 33611
KIM YOUNG S Agent 4851 WEST GANDY BLVD., 7-26, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 4851 WEST GANDY BLVD. 7-26, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2000-05-04 4851 WEST GANDY BLVD. 7-26, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 4851 WEST GANDY BLVD., 7-26, TAMPA, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2001-01-19
REINSTATEMENT 2000-05-04
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-24
DOCUMENTS PRIOR TO 1997 1996-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State