Search icon

AMIRCO INTERNATIONAL, INC.

Company Details

Entity Name: AMIRCO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000100376
FEI/EIN Number 59-3749391
Mail Address: PO BOX 46373, TAMPA, FL 33647
Address: 14535 BRUCE B DOWNS, 225, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KHALIFA, MOHAMED Agent 14535 BRUCE B DOWNS, 225, TAMPA, FL 33613

President

Name Role Address
KHALIFA, AMIRA M President 14535 BRUCE B DOWNS 225, TAMPA, FL 33613

Treasurer

Name Role Address
KHALIFA, AMIRA M Treasurer 14535 BRUCE B DOWNS 225, TAMPA, FL 33613

Director

Name Role Address
KHALIFA, AMIRA M Director 14535 BRUCE B DOWNS 225, TAMPA, FL 33613
KHALIFA, MOHAMED I Director 14535 BRUCE B DOWNS 225, TAMPA, FL 33613

Vice President

Name Role Address
KHALIFA, MOHAMED I Vice President 14535 BRUCE B DOWNS 225, TAMPA, FL 33613

Secretary

Name Role Address
KHALIFA, MOHAMED I Secretary 14535 BRUCE B DOWNS 225, TAMPA, FL 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 14535 BRUCE B DOWNS, 225, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 14535 BRUCE B DOWNS, 225, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2005-01-21 KHALIFA, MOHAMED No data
CHANGE OF MAILING ADDRESS 2004-03-05 14535 BRUCE B DOWNS, 225, TAMPA, FL 33613 No data

Documents

Name Date
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-08
Domestic Profit 2001-10-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State