Search icon

AMZ PARENT CORP.

Company Details

Entity Name: AMZ PARENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Jan 2013 (12 years ago)
Date of dissolution: 14 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: F13000000059
FEI/EIN Number 80-0875411
Mail Address: 4800 STATE ROAD 60 EAST, MULBERRY, FL, 33860
Address: 4800 STATE ROAD EAST, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: DELAWARE

Chief Financial Officer

Name Role Address
Lueptow Ronald S Chief Financial Officer 4800 STATE ROAD EAST, MULBERRY, FL, 33860

Chief Executive Officer

Name Role Address
Keselica David Chief Executive Officer 4800 State Road 60 East, Mulberry, FL, 33860

Director

Name Role Address
Thomas Dave Director 4800 STATE ROAD EAST, MULBERRY, FL, 33860
Varnadoe Glen Director 4800 STATE ROAD EAST, MULBERRY, FL, 33860
Kirby Robert Director 4800 STATE ROAD EAST, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-14 No data No data
CHANGE OF MAILING ADDRESS 2020-01-14 4800 STATE ROAD EAST, MULBERRY, FL 33860 No data
REGISTERED AGENT CHANGED 2020-01-14 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2020-01-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-19
Foreign Profit 2013-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State