Search icon

AMSDELL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: AMSDELL PARTNERS, 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: 26 Jul 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F96000003795
FEI/EIN Number 341837042

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6745 ENGLE RD., #300, THE PARKVIEW BUILDING, MIDDLEBURG HEIGHTS, OH, 44130
Mail Address: 6745 ENGLE RD., #300, THE PARKVIEW BUILDING, MIDDLEBURG HEIGHTS, OH, 44130
Place of Formation: OHIO

Key Officers & Management

Name Role Address
AMSDELL ROBERT J President 6745 ENGLE RD., #300, THE PARKVIEW BLDG, MIDDLEBURG HEIGHTS, OH, 44130
C T CORPORATION SYSTEM Agent -
AMSDELL ROBERT J Treasurer 6745 ENGLE RD., #300, THE PARKVIEW BLDG, MIDDLEBURG HEIGHTS, OH, 44130
AMSDELL ROBERT J Director 6745 ENGLE RD., #300, THE PARKVIEW BLDG, MIDDLEBURG HEIGHTS, OH, 44130
AMSDELL BARRY L Director 6745 ENGLE RD., #300, THE PARKVIEW BLDG, MIDDLEBURG HEIGHTS, OH, 44130
AMSDELL BARRY L Vice President 6745 ENGLE RD., #300, THE PARKVIEW BLDG, MIDDLEBURG HEIGHTS, OH, 44130
AMSDELL TODD C Secretary 6745 ENGLE RD STE 300, MIDDLEBURG HEIGHTS, OH, 44130
BARTEL J C Assistant Secretary 6745 ENGLE RD STE 300, MIDDLEBURG HEIGHTS, OH, 44130

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1997-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-30 6745 ENGLE RD., #300, THE PARKVIEW BUILDING, MIDDLEBURG HEIGHTS, OH 44130 -
CHANGE OF MAILING ADDRESS 1997-10-30 6745 ENGLE RD., #300, THE PARKVIEW BUILDING, MIDDLEBURG HEIGHTS, OH 44130 -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-23
REINSTATEMENT 1997-10-30
DOCUMENTS PRIOR TO 1997 1996-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State