Entity Name: | AMERICA'S BACK OFFICE, INC - MWS |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Nov 2015 (9 years ago) |
Date of dissolution: | 21 May 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 May 2024 (9 months ago) |
Document Number: | F15000005072 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 16010 19 Mile Road, Clinton Township, MI, 48038, US |
Mail Address: | 16010 19 MILE RD., CLINTON TOWNSHIP, MI, 48038, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Otto David | President | 13900 Lakeside Circle, Sterling Heights, MI, 48313 |
Name | Role | Address |
---|---|---|
Otto David | Director | 13900 Lakeside Circle, Sterling Heights, MI, 48313 |
Name | Role | Address |
---|---|---|
Otto David | Auth | 16010 19 Mile Road, Clinton Township, MI, 48038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-05-21 | 16010 19 Mile Road, Clinton Township, MI 48038 | No data |
REGISTERED AGENT CHANGED | 2024-05-21 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 16010 19 Mile Road, Clinton Township, MI 48038 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-21 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-09 |
Foreign Profit | 2015-11-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State