Search icon

AMECO, INC.

Company Details

Entity Name: AMECO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1987 (37 years ago)
Date of dissolution: 19 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2003 (22 years ago)
Document Number: J93031
FEI/EIN Number 65-0035344
Address: 6751 CYPRESS RD, #309, PLANTATION, FL 33317
Mail Address: 6751 CYPRESS RD, #309, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ISBELL, MARVIN L. Agent 5341 WEST BROWARD BOULEVARD, PLANTATION, FL 33317

President

Name Role Address
ISBELL, MARVIN L. President 6751 CYPRESS RD #309, PLANTATION, FL 33317

Director

Name Role Address
ISBELL, MARVIN L. Director 6751 CYPRESS RD #309, PLANTATION, FL 33317
ISBELL, KAY M. Director 6521 CYPRESS RD #309, PLANTATION, FL 33317

Vice President

Name Role Address
ISBELL, KAY M. Vice President 6521 CYPRESS RD #309, PLANTATION, FL 33317

Secretary

Name Role Address
ISBELL, KAY M. Secretary 6521 CYPRESS RD #309, PLANTATION, FL 33317

Treasurer

Name Role Address
ISBELL, MARVIN L. Treasurer 6751 CYPRESS RD #309, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 6751 CYPRESS RD, #309, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2000-04-22 6751 CYPRESS RD, #309, PLANTATION, FL 33317 No data

Documents

Name Date
Voluntary Dissolution 2003-05-19
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State