Entity Name: | AMC MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jun 2016 (9 years ago) |
Date of dissolution: | 23 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Dec 2019 (5 years ago) |
Document Number: | F16000002776 |
FEI/EIN Number | 202231077 |
Address: | 6556 San Francesco Way, Suite 4201, Windermere, FL, 34786, US |
Mail Address: | 52 RILEY ROAD, 326, CELEBRATION, FL, 34747, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Allen Christopher | President | 6556 San Francesco Way, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
ALLEN MICHELLE | Vice President | 1221 Stonecutter DR, Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-12-23 | 6556 San Francesco Way, Suite 4201, Windermere, FL 34786 | No data |
REGISTERED AGENT CHANGED | 2019-12-23 | REGISTERED AGENT REVOKED | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 6556 San Francesco Way, Suite 4201, Windermere, FL 34786 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-23 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-08-04 |
Foreign Profit | 2016-06-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State