Entity Name: | APPLIED MANUFACTURING SYSTEMS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2002 (22 years ago) |
Date of dissolution: | 11 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Feb 2020 (5 years ago) |
Document Number: | F02000004201 |
FEI/EIN Number | 010597704 |
Address: | 8911 SW 8th St, Ocala, FL, 34481, US |
Mail Address: | 8911 SW 8TH ST, OCALA, FL, 34481 |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
GRUDZINSKI MICHAEL | President | 8911 SW 8th St, Ocala, FL, 34481 |
Name | Role | Address |
---|---|---|
GRUDZINSKI VICKI SUE | Vice President | 8911 SE 8th St, Ocala, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 8911 SW 8th St, Ocala, FL 34481 | No data |
REGISTERED AGENT CHANGED | 2020-02-11 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-06 | 8911 SW 8th St, Ocala, FL 34481 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-02-11 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State