Entity Name: | AMERICAN REALTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 May 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P96000045993 |
FEI/EIN Number | 59-3404996 |
Address: | 4445 2ND AVENUE NE, NAPLES, FL 34120 |
Mail Address: | 4445 2ND AVENUE NE, NAPLES, FL 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAFFNEY, PATRICK F | Agent | 2348 SUNSET POINT RD, CLEARWATER, FL 34625 |
Name | Role | Address |
---|---|---|
KENNEDY, JOHN F | Director | 4445 2ND AVENUE NE, NAPLES, FL 34120 |
KENNEDY, SHARON | Director | 4445 2ND AVENUE NE, NAPLES, FL 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-06 | 4445 2ND AVENUE NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-06 | 4445 2ND AVENUE NE, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-02-15 |
ANNUAL REPORT | 2005-05-17 |
ANNUAL REPORT | 2004-03-13 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-01-31 |
ANNUAL REPORT | 2001-03-07 |
ANNUAL REPORT | 2000-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State