Search icon

AMERLINK, INC.

Company Details

Entity Name: AMERLINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000090512
FEI/EIN Number 223937707
Address: 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
Mail Address: 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MANSFIELD ALLEN P Agent 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 3342-

President

Name Role Address
MANSFIELD ALLEN President 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
MANSFIELD ALLEN Secretary 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
MANSFIELD ALLEN Treasurer 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Director

Name Role Address
MANSFIELD ALLEN Director 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-11 1375 GATEWAY BLVD, BOYNTON BEACH, FL 3342-6 No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-11 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2007-08-11 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2007-08-11 MANSFIELD, ALLEN PRES No data

Documents

Name Date
ANNUAL REPORT 2009-08-31
REINSTATEMENT 2008-10-09
ANNUAL REPORT 2007-08-11
Domestic Profit 2006-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State