Search icon

AMERICAN IMMIGRANT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN IMMIGRANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN IMMIGRANT SERVICES, 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: 03 May 1999 (26 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: P99000040899
FEI/EIN Number 593577325

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

Address: 3750 GUNN HWY, 100, TAMPA, FL, 33618, US
Mail Address: P.O.BOX 271370, TAMPA, FL, 33688, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHECKELS MARIA D President 3114 MCFARLAND RD, TAMPA, FL, 33618
SHECKELS MARIA D Agent 3114 MCFARLAND RD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 3750 GUNN HWY, 100, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2009-04-30 3750 GUNN HWY, 100, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2008-04-30 SHECKELS, MARIA D -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 3114 MCFARLAND RD, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2012-07-10
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State