Search icon

ALLIED MEDICAL SERVICES GROUP, INC.

Company Details

Entity Name: ALLIED MEDICAL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1982 (42 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F98692
FEI/EIN Number 59-2240207
Address: 12007 N BRIGHTWATER BLVD, TAMPA, FL 33617
Mail Address: 12007 N BRIGHTWATER BLVD, TAMPA, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ELLISON, MARJORIE L Agent 12007 N BRIGHTWATER BLVD, TEMPLE TERRACE, FL 33617

Director

Name Role Address
ELLISON, MARJORIE L Director 12007 N BRIGHTWATER BLVD, TEMPLE TERRACE, FL 33617

President

Name Role Address
ELLISON, MARJORIE L President 12007 N BRIGHTWATER BLVD, TEMPLE TERRACE, FL 33617

Secretary

Name Role Address
ELLISON, MARJORIE L Secretary 12007 N BRIGHTWATER BLVD, TEMPLE TERRACE, FL 33617

Treasurer

Name Role Address
ELLISON, MARJORIE L Treasurer 12007 N BRIGHTWATER BLVD, TEMPLE TERRACE, FL 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2003-04-28 12007 N BRIGHTWATER BLVD, TAMPA, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 12007 N BRIGHTWATER BLVD, TAMPA, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2002-05-20 ELLISON, MARJORIE L No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-13 12007 N BRIGHTWATER BLVD, TEMPLE TERRACE, FL 33617 No data
NAME CHANGE AMENDMENT 1997-07-22 ALLIED MEDICAL SERVICES GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-06-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State