Entity Name: | ASSOCIATED COLLECTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jun 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000050694 |
FEI/EIN Number | 650772049 |
Address: | 1808 CORTEZ ROAD WEST, #108, BRADENTON, FL, 34207 |
Mail Address: | 1808 CORTEZ ROAD WEST, #108, BRADENTON, FL, 34207 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APPLEGATE THOMAS E | Agent | 1808 CORTEZ ROAD WEST, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
APPLEGATE THOMAS E | Director | 3701 MANATEE AVE., WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-10-10 | 1808 CORTEZ ROAD WEST, SUITE 108, BRADENTON, FL 34207 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-30 | 1808 CORTEZ ROAD WEST, #108, BRADENTON, FL 34207 | No data |
CHANGE OF MAILING ADDRESS | 1997-09-30 | 1808 CORTEZ ROAD WEST, #108, BRADENTON, FL 34207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-11 |
REG. AGENT CHANGE | 1997-10-10 |
ADDRESS CHANGE | 1997-09-30 |
Domestic Profit Articles | 1997-06-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State