Search icon

AM SERVICES, INC.

Company Details

Entity Name: AM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1988 (36 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: K52615
FEI/EIN Number 59-2948868
Address: 7005 SADDLE CREEK CIR, SARASOTA, FL 34241
Mail Address: 7005 SADDLE CREEK CIR, SARASOTA, FL 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ALLER, RONALD G. Agent 7005 SADDLE CREEK CIR, SARASOTA, FL 34241

President

Name Role Address
ALLER, RONALD G. President 7005 SADDLE CREEK CIR, SARASOTA, FL 34241

Treasurer

Name Role Address
ALLER, RONALD G. Treasurer 7005 SADDLE CREEK CIR, SARASOTA, FL 34241

Director

Name Role Address
ALLER, BARBARA A. Director 7005 SADDLE CREEK CIR, SARASOTA, FL 34241
ALLER, RONALD G. Director 7005 SADDLE CREEK CIR, SARASOTA, FL 34241

Vice President

Name Role Address
ALLER, BARBARA A. Vice President 7005 SADDLE CREEK CIR, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2000-02-07 7005 SADDLE CREEK CIR, SARASOTA, FL 34241 No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-09 7005 SADDLE CREEK CIR, SARASOTA, FL 34241 No data
REGISTERED AGENT ADDRESS CHANGED 1999-09-09 7005 SADDLE CREEK CIR, SARASOTA, FL 34241 No data

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-09-09
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-06-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State