Entity Name: | AMPCO COATINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Sep 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000097666 |
FEI/EIN Number | 200218976 |
Address: | 9592 CHERRY BLOSSOM CT., BOYNTON BEACH, FL, 33437 |
Mail Address: | 616 2ND ST NW, NEW PHILADELPHIA, OH, 44663 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUTZ RICHARD D | Agent | 9592 CHERRY BLOSSOM CT., BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
LUTZ RICHARD D | President | 9592 CHERRY BLOSSOM CT., BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
LUTZ JUDITH L | Vice President | 9592 CHERRY BLOSSOM CT., BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
LUTZ JUDITH L | Secretary | 9592 CHERRY BLOSSOM CT., BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-08 | 9592 CHERRY BLOSSOM CT., BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-08 | 9592 CHERRY BLOSSOM CT., BOYNTON BEACH, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-01 | 9592 CHERRY BLOSSOM CT., BOYNTON BEACH, FL 33437 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-02-11 |
Domestic Profit | 2003-09-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State