Entity Name: | AMERICAN MEDTECH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jan 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F98000000473 |
FEI/EIN Number | 223462896 |
Address: | 431 OHIO PIKE SUITE 312, CINCINNATI, OH, 45255 |
Mail Address: | 431 OHIO PIKE SUITE 312, CINCINNATI, OH, 45255 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TORRES JUAN | Agent | % DIAGNOSTIC MEDICAL IMAGING SERVICES, INC, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
DAVIS HENRY W | President | 6832 OAKLAND DR, DOUGLASVILLE, GA, 30135 |
Name | Role | Address |
---|---|---|
DAVIS HENRY W | Director | 6832 OAKLAND DR., DOUGLASVILLE, GA, 30135 |
FAZIO JOSEPH | Director | 829 SPAR DR, FORKED RIVER, NJ, 08731 |
Name | Role | Address |
---|---|---|
FAZIO JOSEPH | Chairman | 829 SPAR DR, FORKED RIVER, NJ, 08731 |
Name | Role | Address |
---|---|---|
FAZIO JOSEPH | Secretary | 829 SPAR DR, FORKED RIVER, NJ, 08731 |
Name | Role | Address |
---|---|---|
LAMMERT ROBERT J | Treasurer | 1620 ROBINWAY DR, CINCINNATI, OH, 45230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-23 |
Foreign Profit | 1998-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State