Entity Name: | AMAPROP FLORIDA LAND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Sep 1985 (39 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | P07381 |
FEI/EIN Number | 04-2664540 |
Address: | 500 BOYLSTON STREET, BOSTON, MA 02116 |
Mail Address: | 500 BOYLSTON STREET, BOSTON, MA 02116 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RUDOLPH, GREGORY | Treasurer | 11 REMINGTON STREET, CAMBRIDGE, MA |
Name | Role | Address |
---|---|---|
RUDOLPH, GREGORY | Director | 11 REMINGTON STREET, CAMBRIDGE, MA |
Name | Role | Address |
---|---|---|
TOOMEY, PATRICK C. | Secretary | 380 LEXINGTON ROAD, CONCORD, MA |
Name | Role | Address |
---|---|---|
RUDOLPH, GREGORY | President | 11 REMINGTON STREET, CAMBRIDGE, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
REINSTATEMENT | 1990-08-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-08-24 | 500 BOYLSTON STREET, BOSTON, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 1990-08-24 | 500 BOYLSTON STREET, BOSTON, MA 02116 | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State