Search icon

AMMANN AMERICA, INC.

Headquarter

Company Details

Entity Name: AMMANN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2003 (21 years ago)
Document Number: P00000000464
FEI/EIN Number 593619314
Address: 200 South Orange Ave, Orlando, FL, 32801, US
Mail Address: 200 South Orange Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMMANN AMERICA, INC., KENTUCKY 1368191 KENTUCKY

Agent

Name Role Address
Kummler Jeffrey Agent 200 South Orange Ave, Orlando, FL, 32801

President

Name Role Address
Seglias Sascha President EISENBAHNSTRASSE 25, LANGENTHAL SW CH-49, OC

Secretary

Name Role Address
Kummler Jeffrey Secretary 200 South Orange Ave, Orlando, FL, 32801

Director

Name Role Address
Muller Daniel Director 1125 SW 101st Road, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 200 South Orange Ave, Suite 1050, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-06-17 200 South Orange Ave, Suite 1050, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 200 South Orange Ave, Suite 1050, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2021-01-26 Kummler, Jeffrey No data
REINSTATEMENT 2003-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000839921 TERMINATED 1000000401361 DUVAL 2012-10-24 2032-11-14 $ 640.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State