Search icon

AMERICAN ALLIANCE SERVICE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN ALLIANCE SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000024733
FEI/EIN Number 593653921
Address: 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL, 33763
Mail Address: 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL, 33763
ZIP code: 33763
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOESCH KENNETH W President 2536 COUNTRYSIDE BLVD, 6TH FL, CLEARWATER, FL, 34623
BOESCH KENNETH W Director 2536 COUNTRYSIDE BLVD, 6TH FL, CLEARWATER, FL, 34623
NORTH HEATHER Agent 2536 COUNTRYSIDE BLVD., CLEARWATER, FL, 34623

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-05-04 NORTH, HEATHER -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL 34623 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-19 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2001-07-19 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-07-19
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-05-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State