Search icon

A & M REALTY & MGMT SVCS, INC.

Company Details

Entity Name: A & M REALTY & MGMT SVCS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000122200
FEI/EIN Number 261386503
Address: 9818 BAY ISLAND DRIVE, TAMPA, FL, 33615
Mail Address: 9818 BAY ISLAND DRIVE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WATKINS CARL T Agent 5103 MEMORIAL HWY, TAMPA, FL, 33634

President

Name Role Address
AREVALO MICHELE D President 9818 BAY ISLAND DR, TAMPA, FL, 33615

Vice President

Name Role Address
AREVALO ALBERT Vice President 9818 BAY ISLAND DR, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005512 PINCH A PENNY EXPIRED 2010-01-19 2015-12-31 No data 14923 BRUCE B. DOWNS BLVD., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2009-11-20 No data No data
NAME CHANGE AMENDMENT 2009-08-19 A & M REALTY & MGMT SVCS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000140494 TERMINATED 1000000252740 HILLSBOROU 2012-02-22 2032-03-01 $ 14,390.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000140593 TERMINATED 1000000252750 HILLSBOROU 2012-02-22 2022-03-01 $ 1,388.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-08-15
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-06-20
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-07
Amendment 2009-11-20
Name Change 2009-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State