Search icon

AMERICAN TECHNICAL SUPPORT, INC.

Company Details

Entity Name: AMERICAN TECHNICAL SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1998 (27 years ago)
Document Number: P98000045412
FEI/EIN Number 650841368
Address: 501 S. Falkenburg Rd, Unit E16, TAMPA, FL, 33619, US
Mail Address: 501 S. Falkenburg Rd, Unit E16, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEISSLE ROBERT J Agent 501 S. Falkenburg Rd, TAMPA, FL, 33619

Vice President

Name Role Address
Leissle Robert J Vice President 501 S. Falkenburg Rd, TAMPA, FL, 33619
LEISSLE ROBERT J Vice President 501 S. Falkenburg Rd, TAMPA, FL, 33619

Chief Executive Officer

Name Role Address
Leissle Robert J Chief Executive Officer 501 S. Falkenburg Rd, TAMPA, FL, 33619

Secretary

Name Role Address
LEISSLE ROBERT J Secretary 501 S. Falkenburg Rd, TAMPA, FL, 33619

Director

Name Role Address
LEISSLE ROBERT J Director 501 S. Falkenburg Rd, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 LEISSLE, ROBERT J. No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 501 S. Falkenburg Rd, Unit E16, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2017-01-25 501 S. Falkenburg Rd, Unit E16, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 501 S. Falkenburg Rd, Unit E16, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State