Search icon

AM LENDING, INC

Company Details

Entity Name: AM LENDING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: P05000155016
FEI/EIN Number 203881927
Address: 5150 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: 5150 Tamiami Trail North, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SALVATORI LAW OFFICE, PLLC Agent

President

Name Role Address
KLAUZ HEINZ President c/o 5150 Tamiami Trail North, NAPLES, FL, 34103

Secretary

Name Role Address
KLAUZ HEINZ Secretary c/o 5150 Tamiami Trail North, NAPLES, FL, 34103

Treasurer

Name Role Address
KLAUZ HEINZ Treasurer c/o 5150 Tamiami Trail North, NAPLES, FL, 34103

Vice President

Name Role Address
SHEVLIN ROBERT EJr. Vice President 38615 Still Lane, North Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 5150 Tamiami Trail North, Suite 304, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2019-01-17 5150 Tamiami Trail North, Suite 304, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2019-01-17 SALVATORI LAW OFFICE, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 5150 Tamiami Trail North, Suite 304, NAPLES, FL 34103 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-01-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State