Search icon

AMBER LANE, INC.

Company Details

Entity Name: AMBER LANE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: P01000062261
FEI/EIN Number 593730895
Address: 4153 PINEY BRANCH COURT, JACKSONVILLE, FL, 32257, US
Mail Address: 4153 PINEY BRANCH COURT, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DIANA YVONNE Agent 4153 PINEY BRANCH COURT, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
GOODGE ANNE L Secretary 4153 PINEY BRANCH COURT, JACKSONVILLE, FL, 32257

Director

Name Role Address
GOODGE ANNE L Director 4153 PINEY BRANCH COURT, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
GOODGE ANNE L Treasurer 4153 PINEY BRANCH COURT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-09 DIANA, YVONNE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 4153 PINEY BRANCH COURT, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2009-04-19 4153 PINEY BRANCH COURT, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-19 4153 PINEY BRANCH COURT, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000148624 ACTIVE 1000000016828 12760 1157 2005-09-19 2025-09-28 $ 2,764.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000089651 TERMINATED 1000000016828 12760 1157 2005-09-19 2011-04-26 $ 129.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-25
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State