Search icon

AMERICAN MAGAZINE SERVICE, INC.

Company Details

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

Agent

Name Role Address
TIRICO KEITH Agent 11017 GOLDEN EAGLE CT., PLANTATION, FL, 33324

President

Name Role Address
TIRICO KEITH President 11017 GOLDEN EAGLE CT, PLANTATION, FL, 33324

Secretary

Name Role Address
TIRICO KEITH Secretary 11017 GOLDEN EAGLE CT, PLANTATION, FL, 33324

Treasurer

Name Role Address
TIRICO KEITH Treasurer 11017 GOLDEN EAGLE CT, PLANTATION, FL, 33324

Director

Name Role Address
TIRICO KEITH Director 11017 GOLDEN EAGLE CT, PLANTATION, FL, 33324

Events

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

Documents

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