Search icon

AHMA CORPORATION

Company Details

Entity Name: AHMA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2005 (20 years ago)
Date of dissolution: 04 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Sep 2012 (12 years ago)
Document Number: P05000005268
FEI/EIN Number 202151028
Address: 1726 SW 27 ST, OCALA, FL, 34471-7787, US
Mail Address: 1726 SW 27 ST, OCALA, FL, 34471-7787, US
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL ANILKUMAR D Agent 1726 SW 27TH ST, OCALA, FL, 34471

President

Name Role Address
PATEL ANILKUMAR D President 1726 SW 27 ST, OCALA, FL, 344717787

Director

Name Role Address
PATEL ANILKUMAR D Director 1726 SW 27 ST, OCALA, FL, 344717787
PATEL HEMLATTA A Director 1726 SW 27 ST, OCALA, FL, 344717787

Vice President

Name Role Address
PATEL HEMLATTA A Vice President 1726 SW 27 ST, OCALA, FL, 344717787

Secretary

Name Role Address
PATEL HEMLATTA A Secretary 1726 SW 27 ST, OCALA, FL, 344717787

Treasurer

Name Role Address
PATEL HEMLATTA A Treasurer 1726 SW 27 ST, OCALA, FL, 344717787

Events

Event Type Filed Date Value Description
CONVERSION 2012-09-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000115481. CONVERSION NUMBER 500000125195
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 1726 SW 27 ST, OCALA, FL 34471-7787 No data
CHANGE OF MAILING ADDRESS 2008-01-04 1726 SW 27 ST, OCALA, FL 34471-7787 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 1726 SW 27TH ST, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2006-01-17 PATEL, ANILKUMAR D No data

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-17
Domestic Profit 2005-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State