Entity Name: | AM CONTRACTING (CA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 May 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F14000002372 |
FEI/EIN Number | 26-3678289 |
Address: | 3720 Oceanic Way, Suite 202, OCEANSIDE, CA, 92056, US |
Mail Address: | 4225-H OCEANSIDE BLVD #355, OCEANSIDE, CA, 92056 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MORRISSEY THOMAS P | President | 3720 Oceanic Way, Suite 202, OCEANSIDE, CA, 92056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-23 | 3720 Oceanic Way, Suite 202, OCEANSIDE, CA 92056 | No data |
REINSTATEMENT | 2022-12-23 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1201 Hays Street, Tallahassee, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Corporation Service Company | No data |
REINSTATEMENT | 2019-10-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-05-01 |
Foreign Profit | 2014-05-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State