Search icon

A.S. INC.

Company Details

Entity Name: A.S. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000076470
FEI/EIN Number 59-3401862
Address: 1020 ILLINOIS DR, NAPLES, FL 34103
Mail Address: 501 GOODLETTE RD N- A208, NAPLES, FL 34102
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SINDLEDECKER, ARNOLD Agent 1020 ILLINOIS DR, NAPLES, FL 34103

President

Name Role Address
SINDLEDECKER, ARNOLD President 1020 ILLINOIS DR, NAPLES, FL 34103

Vice President

Name Role Address
SINDLEDECKER, ARNOLD Vice President 1020 ILLINOIS DR, NAPLES, FL 34103

Secretary

Name Role Address
SINDLEDECKER, ARNOLD Secretary 1020 ILLINOIS DR, NAPLES, FL 34103

Treasurer

Name Role Address
SINDLEDECKER, ARNOLD Treasurer 1020 ILLINOIS DR, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2003-03-20 No data No data
CHANGE OF MAILING ADDRESS 2003-03-20 1020 ILLINOIS DR, NAPLES, FL 34103 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 1020 ILLINOIS DR, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-30 1020 ILLINOIS DR, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-06
REINSTATEMENT 2003-03-20
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-10
DOCUMENTS PRIOR TO 1997 1996-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State