Entity Name: | AMZ PARENT CORP. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Lueptow Ronald S | Chief Financial Officer | 4800 STATE ROAD EAST, MULBERRY, FL, 33860 |
Keselica David | Chief Executive Officer | 4800 State Road 60 East, Mulberry, FL, 33860 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 4800 STATE ROAD EAST, MULBERRY, FL 33860 | - |
REGISTERED AGENT CHANGED | 2020-01-14 | REGISTERED AGENT REVOKED | - |
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 Mar 2025
Sources: Florida Department of State