Search icon

AMMIA, INC. - Florida Company Profile

Company Details

Entity Name: AMMIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 1990 (35 years ago)
Date of dissolution: 17 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2007 (18 years ago)
Document Number: N38896
FEI/EIN Number 650261828

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3101 W. MLK JR. BLVD, 4TH FLOOR, TAMPA, FL, 33607
Mail Address: 3101 W. MLK JR BLVD, 4TH FLOOR, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMANN KATHERINE S President 3101 W. MLK JR. BLVD, 4TH FLOOR, TAMPA, FL, 33607
REIMANN KATHERINE S Director 3101 W. MLK JR. BLVD, 4TH FLOOR, TAMPA, FL, 33607
OPP WILLIAM Director 15191 HOMESTEAD ROAD, LEHIGH ACRES, FL, 33906
GRAMMIG LAUREL L Agent 3101 W. MLK JR BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 3101 W. MLK JR. BLVD, 4TH FLOOR, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-02-20 3101 W. MLK JR. BLVD, 4TH FLOOR, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 3101 W. MLK JR BLVD, 4TH FLOOR, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1999-10-20 GRAMMIG, LAUREL L -
REINSTATEMENT 1999-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2007-05-17
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-01-19
REINSTATEMENT 1999-10-20
ANNUAL REPORT 1998-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State