Entity Name: | AMS V, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2007 (18 years ago) |
Date of dissolution: | 16 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | P07000032953 |
FEI/EIN Number | 208637913 |
Address: | 4455 LBJ FREEWAY #1080, DALLAS, TX, 75244, US |
Mail Address: | 4455 LBJ FREEWAY #1080, DALLAS, TX, 75244, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role |
---|---|
BRECKENRIDGE ENTERPRISES, INC. | Othe |
Name | Role | Address |
---|---|---|
WOOD, JR CHARLES D | President | 4455 LBJ FREEWAY #1080, DALLAS, TX, 75244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000104468 | G.P.S. EMPLOYEE LEASING AND PAYROLL SERVICES | EXPIRED | 2010-11-15 | 2015-12-31 | No data | 1100 SOUTH FEDERAL HWY, SUITE 3, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-30 | 4455 LBJ FREEWAY #1080, DALLAS, TX 75244 | No data |
AMENDMENT AND NAME CHANGE | 2013-12-30 | AMS V, INC. | No data |
CHANGE OF MAILING ADDRESS | 2013-12-30 | 4455 LBJ FREEWAY #1080, DALLAS, TX 75244 | No data |
AMENDMENT AND NAME CHANGE | 2013-04-15 | EMPLOYEE PROFESSIONAL, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
AMENDMENT AND NAME CHANGE | 2007-07-19 | G.P.S. FINANCIAL SERVICES INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2016-03-16 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-22 |
Amendment and Name Change | 2013-12-30 |
Amendment and Name Change | 2013-04-15 |
AMENDED ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-12 |
Off/Dir Resignation | 2011-05-12 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State