Entity Name: | AMC HANDY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000094725 |
FEI/EIN Number | 364614777 |
Address: | 11110 ATLANTIC BLVD, APT 1001, JACKSONVILLE, FL, 32225 |
Mail Address: | 11110 ATLANTIC BLVD, APT 1001, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO MICKIE | Agent | 11110 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
CASTILLO MICKIE | President | 11110 ATLANTIC BLVD APT 1001, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
CESAR BARRIOS | Vice President | 11110 ATLANTIC BLVD APT 1001, JACKSONVILLE, FL, 32225 |
ANDREY BARRIOS | Vice President | 11110 ATLANTIC BLVD APT 1001, JACSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-05 | 11110 ATLANTIC BLVD, APT 1001, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-05 | 11110 ATLANTIC BLVD, APT 1001, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-05 | 11110 ATLANTIC BLVD, APT 1001, JACKSONVILLE, FL 32225 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-05 |
Domestic Profit | 2007-08-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State