Entity Name: | AAMC US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
GURHAN ERCAN | President | 4201 Congress Street, Charlotte, NC, 28209 |
Name | Role | Address |
---|---|---|
MASON RANDALL | Vice President | 4201 Congress Street, Charlotte, NC, 28209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-22 | No data | No data |
REGISTERED AGENT CHANGED | 2022-04-22 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 4201 Congress Street, Suite 475, Charlotte, NC 28209 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 4201 Congress Street, Suite 475, Charlotte, NC 28209 | No data |
REINSTATEMENT | 2019-10-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 Feb 2025
Sources: Florida Department of State