Search icon

AMERICAN COMPRESSOR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN COMPRESSOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN COMPRESSOR SERVICE, 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: 20 May 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S53795
FEI/EIN Number 593071644

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

Address: 3616 CENTURY BLVD, LAKELAND, FL, 33811
Mail Address: 3616 CENTURY BLVD, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDELL JOHN F Agent 5300 S. FLORIDA AVE, LAKELAND, FL, 33813
MARVIN, EDWARD LEE Director 510 HAMPTON AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-04-21 WENDELL, JOHN F -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 5300 S. FLORIDA AVE, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-19 3616 CENTURY BLVD, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 1992-06-19 3616 CENTURY BLVD, LAKELAND, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State