Search icon

AMELIA ISLAND MOTORCARS, INC.

Company Details

Entity Name: AMELIA ISLAND MOTORCARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000049193
FEI/EIN Number 593748471
Address: 552 CASSAT AVE, JACKSONVILLE, FL, 32254
Mail Address: 474415 E. STATE ROAD 200, FERNANDINA BEACH, FL, 32034
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CANNON RONALD E Agent 4631 VILLAGE DR., FERNANDINA BEACH, FL, 32034

President

Name Role Address
CANNON RONALD E President 4631 VILLAGE DR., FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
CANNON RONALD E Secretary 4631 VILLAGE DR., FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
CANNON RONALD E Treasurer 4631 VILLAGE DR., FERNANDINA BEACH, FL, 32034

Director

Name Role Address
CANNON RONALD E Director 1609 AUSTIN LANE, ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
CANNON RONALD E Vice President 1609 AUSTIN LANE, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-04-19 552 CASSAT AVE, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 4631 VILLAGE DR., FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 552 CASSAT AVE, JACKSONVILLE, FL 32254 No data

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-01
Domestic Profit 2001-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State