Entity Name: | AMS INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Feb 1972 (53 years ago) |
Branch of: | AMS INDUSTRIES, INC., CONNECTICUT (Company Number 0082064) |
Date of dissolution: | 20 Mar 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Mar 2000 (25 years ago) |
Document Number: | 827506 |
FEI/EIN Number |
132684507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1175 W. LONG LAKE RD., TROY, MI, 48098 |
Mail Address: | 1175 W. LONG LAKE RD., TROY, MI, 48098 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
EVERINGHAM J. T | Secretary | 1175 W LONG LAKE RD, TROY, MI, 48098 |
BACZKO JOSEPH R | Chief Executive Officer | 1175 W LONG LAKE RD, TROY, MI, 48098 |
LAKIN LARRY T | Chief Financial Officer | 1175 W LONG LAKE RD, TROY, MI, 48098 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-25 | 1175 W. LONG LAKE RD., TROY, MI 48098 | - |
CHANGE OF MAILING ADDRESS | 1999-04-25 | 1175 W. LONG LAKE RD., TROY, MI 48098 | - |
NAME CHANGE AMENDMENT | 1985-03-05 | AMS INDUSTRIES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2000-03-20 |
ANNUAL REPORT | 1999-04-25 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-07-29 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State