Search icon

ACQUISITION SERVICES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ACQUISITION SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACQUISITION SERVICES OF AMERICA, 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: 21 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000045129
FEI/EIN Number 621693870

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

Address: 1329 VALLEY HILL DR, LAKELAND, FL, 33813, US
Mail Address: 1329 VALLEY HILL DR, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE GEORGE R Director 1329 VALLEY HILL DR, LAKELAND, FL, 33813
LITTLE GEORGE R Agent 1329 VALLEY HILL DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-03 1329 VALLEY HILL DR, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 1329 VALLEY HILL DR, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2002-05-22 1329 VALLEY HILL DR, LAKELAND, FL 33813 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State