Search icon

AMM VILLA SERVICES, INC.

Company Details

Entity Name: AMM VILLA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jun 2000 (25 years ago)
Document Number: P00000044184
FEI/EIN Number 65-1020795
Address: 12601 Brittany Blvd, Fort Myers, FL, 33907, US
Mail Address: 12601 Brittany Blvd, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUTT DARRIN R Agent 12601 Brittany Blvd, Fort Myers, FL, 33907

Secretary

Name Role Address
MOHR ANNE Secretary 2608 SW 35 Ter, Cape Coral, FL, 33914

Treasurer

Name Role Address
MOHR ANNE Treasurer 2608 SW 35 Ter, Cape Coral, FL, 33914

Director

Name Role Address
MOHR ANNE Director 2608 SW 35 Ter, Cape Coral, FL, 33914
MOHR MICHAEL Director 2608 SW 35 Ter, Cape Coral, FL, 33914

President

Name Role Address
MOHR MICHAEL President 2608 SW 35 Ter, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 12601 Brittany Blvd, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2015-01-10 12601 Brittany Blvd, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 12601 Brittany Blvd, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2003-03-31 SCHUTT, DARRIN RESQ. No data
AMENDMENT AND NAME CHANGE 2000-06-23 AMM VILLA SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State