Search icon

AMAYSING SERVICES INC.

Company Details

Entity Name: AMAYSING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 May 2008 (17 years ago)
Document Number: P05000019878
FEI/EIN Number 331110765
Address: 9385 N 56TH STREET, SUITE 200B, Temple Terrace, FL, 33617, US
Mail Address: 4850 ALLEN RD, Zephyrhills, FL, 33541, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MAYS MICHAEL D Agent 6430 Sparkling Way, Wesley Chapel, FL, 33545

Chief Executive Officer

Name Role Address
MAYS DORA B Chief Executive Officer 6430 Sparkling Way, Wesley Chapel, FL, 33545

Chief Operating Officer

Name Role Address
MAYS MICHAEL D Chief Operating Officer 6430 Sparkling Way, Wesley Chapel, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 9385 N 56TH STREET, SUITE 200B, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2024-03-15 9385 N 56TH STREET, SUITE 200B, Temple Terrace, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 6430 Sparkling Way, Wesley Chapel, FL 33545 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 MAYS, MICHAEL D No data
NAME CHANGE AMENDMENT 2008-05-29 AMAYSING SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State