Entity Name: | AMLI HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Mar 2005 (20 years ago) |
Document Number: | F05000001283 |
FEI/EIN Number | 200190750 |
Address: | 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL, 32246, US |
Mail Address: | 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kachroo Vee | Chief Executive Officer | 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Brown Jacob | Chief Financial Officer | 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Smith Gregory | Director | 66 Wellington St West, Toronto, ON, M5K1E |
So George | Director | 66 Wellington St West, Toronto, ON, M5K1E |
Perruzza Daniel | Director | 66 Wellington St West, Toronto, ON, M5K1E |
Topolnytsky Laryssa | Director | 66 Wellington St West, Toronto, ON, M5K1E |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL 32246 | No data |
REGISTERED AGENT NAME CHANGED | 2008-10-24 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-24 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State