Search icon

A.M.B., INC.

Company Details

Entity Name: A.M.B., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1989 (35 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L38944
FEI/EIN Number 59-2998477
Address: C/O ALICE'S, 2781 E OCEAN BLVD, STUART, FL 34996
Mail Address: C/O ALICE'S, 2781 E OCEAN BLVD, STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
GARNER, TIMOTHY J Agent 2781 E OCEAN BLVD, STUART, FL 34996

President

Name Role Address
GARNER, TIMOTHY J President C/O ALICE'S, 2781 E OCEAN BLVD STUART, FL 34996

Vice President

Name Role Address
GARNER, TIMOTHY J Vice President C/O ALICE'S, 2781 E OCEAN BLVD STUART, FL 34996

Treasurer

Name Role Address
GARNER, TIMOTHY J Treasurer C/O ALICE'S, 2781 E OCEAN BLVD STUART, FL 34996

Secretary

Name Role Address
GARNER, TIMOTHY J Secretary C/O ALICE'S, 2781 E OCEAN BLVD STUART, FL 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 C/O ALICE'S, 2781 E OCEAN BLVD, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2012-01-09 C/O ALICE'S, 2781 E OCEAN BLVD, STUART, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2012-01-09 GARNER, TIMOTHY J No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 2781 E OCEAN BLVD, STUART, FL 34996 No data

Documents

Name Date
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State