Entity Name: | AAMC US, INC. |
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: | 23 Feb 2018 (7 years ago) |
Date of dissolution: | 22 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | F18000000923 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 Congress Street, Charlotte, NC, 28209, US |
Mail Address: | 4201 Congress Street, Charlotte, NC, 28209, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ELLISON GEORGE G | Director | 5100 TAMARIND REEF, CHRISTIANSTED, 00820 |
GRAY STEPHEN H | Director | 5100 TAMARIND REEF, CHRISTIANSTED, 00820 |
GURHAN ERCAN | President | 4201 Congress Street, Charlotte, NC, 28209 |
MASON RANDALL | Vice President | 4201 Congress Street, Charlotte, NC, 28209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-22 | - | - |
REGISTERED AGENT CHANGED | 2022-04-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 4201 Congress Street, Suite 475, Charlotte, NC 28209 | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 4201 Congress Street, Suite 475, Charlotte, NC 28209 | - |
REINSTATEMENT | 2019-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-28 |
REINSTATEMENT | 2019-10-09 |
Foreign Profit | 2018-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State