Entity Name: | AMERICAN MAGAZINE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2002 (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: | P02000026183 |
FEI/EIN Number | 043616803 |
Address: | 2953 W. CYPRESS CREEK RD-STE-101, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 2953 W. CYPRESS CREEK RD-STE-101, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIRICO KEITH | Agent | 11017 GOLDEN EAGLE CT., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
TIRICO KEITH | President | 11017 GOLDEN EAGLE CT, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
TIRICO KEITH | Secretary | 11017 GOLDEN EAGLE CT, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
TIRICO KEITH | Treasurer | 11017 GOLDEN EAGLE CT, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
TIRICO KEITH | Director | 11017 GOLDEN EAGLE CT, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 2953 W. CYPRESS CREEK RD-STE-101, FORT LAUDERDALE, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 2953 W. CYPRESS CREEK RD-STE-101, FORT LAUDERDALE, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2004-03-10 | TIRICO, KEITH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-10 | 11017 GOLDEN EAGLE CT., PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-04 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-03-10 |
ANNUAL REPORT | 2003-02-20 |
Domestic Profit | 2002-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State