Search icon

AFTER MARKET SERVICES, INC.

Company Details

Entity Name: AFTER MARKET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1985 (39 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: H80639
FEI/EIN Number 59-2733205
Address: 10417 Beach Blvd, 1, JACKSONVILLE, FL 32246
Mail Address: 10417 Beach Blvd, 1, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCAVE, KEVIN Agent 7268 HOLIDAY HILL CT., JACKSONVILLE, FL 32216

Director

Name Role Address
McCave, Kevin j Director 10417 Beach Blvd, 1 JACKSONVILLE, FL 32246

President

Name Role Address
MCCAVE, KEVIN President 10417 Beach Blvd, 1 JACKSONVILLE, FL 32246

Treasurer

Name Role Address
MCCAVE, KEVIN Treasurer 10417 Beach Blvd, 1 JACKSONVILLE, FL 32246

Secretary

Name Role Address
MCCAVE, KEVIN Secretary 10417 Beach Blvd, 1 JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 10417 Beach Blvd, 1, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2013-04-03 10417 Beach Blvd, 1, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-26 7268 HOLIDAY HILL CT., JACKSONVILLE, FL 32216 No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State