Entity Name: | AMBER REINFORCING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Feb 1990 (35 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | L51008 |
FEI/EIN Number | 59-2989977 |
Address: | % RANDALL J. SILVERBERG ESQ, 3013 BLUE HERON DR. NORTH, JACKSONVILLE, FL 32223 |
Mail Address: | % RANDALL J. SILVERBERG ESQ, 3013 BLUE HERON DR. NORTH, JACKSONVILLE, FL 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERBERG, RANDALL J | Agent | 1930 SAN MARCO BLVD, SUITE 204, JACKSONVILLE, FL 32207-3256 |
Name | Role | Address |
---|---|---|
RIGGS, KATHY L. | Director | 3013 BLUE HERON DR N, JACKSONVILLE, FL 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-20 | 1930 SAN MARCO BLVD, SUITE 204, JACKSONVILLE, FL 32207-3256 | No data |
REINSTATEMENT | 1993-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-10-11 | % RANDALL J. SILVERBERG ESQ, 3013 BLUE HERON DR. NORTH, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 1993-10-11 | % RANDALL J. SILVERBERG ESQ, 3013 BLUE HERON DR. NORTH, JACKSONVILLE, FL 32223 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000183691 | LAPSED | 02-09007-CA | DUVAL COUNTY CIRCUIT COURT | 2003-04-22 | 2008-05-30 | $20,337.19 | CNA INSURANCE, NCA PLAZA FINANCIAL SERVICES CENTER 9S, CHICAGO IL 60685 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-02-20 |
ANNUAL REPORT | 1999-04-07 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-03-19 |
ANNUAL REPORT | 1996-03-21 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State