Search icon

A.M.G. ENTERPRISE & ASSOCIATES, INC

Company Details

Entity Name: A.M.G. ENTERPRISE & ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2002 (22 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: P02000122397
FEI/EIN Number 450492972
Address: 10796 PINES BLVD, 204, PEMBROKE PINES, FL, 33026, US
Mail Address: 18851 NE 29TH AVENUE, 728, AVENTURA, FL, 33180, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOYAL PATRICK Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026

President

Name Role Address
GUIGNARD ALEXANDER President 10796 PINES BLVD SUITE 204, PEMBROKE PINES, FL, 33026

Director

Name Role Address
GUIGNARD ALEXANDER Director 10796 PINES BLVD SUITE 204, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 10796 PINES BLVD, 204, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2007-05-01 10796 PINES BLVD, 204, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 10796 PINES BLVD, 204, PEMBROKE PINES, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000604273 LAPSED 1000000322243 BROWARD 2013-03-15 2023-03-27 $ 793.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2007-05-01
Off/Dir Resignation 2006-11-08
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-05
Domestic Profit 2002-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State