Search icon

AMERICAN MOTORS GROUP, INC.

Company Details

Entity Name: AMERICAN MOTORS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000030507
FEI/EIN Number APPLIED FOR
Address: 7821 W Hwy 40, OCALA, FL, 34482, US
Mail Address: 7821 W Hwy 40, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
OLEARY DENNIS J Agent 7821 W Hwy 40, OCALA, FL, 34482

President

Name Role Address
OLEARY DENNIS J President 7821 W Hwy 40, OCALA, FL, 34482

Secretary

Name Role Address
OLEARY DENNIS J Secretary 7821 W Hwy 40, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 7821 W Hwy 40, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2013-04-24 7821 W Hwy 40, OCALA, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 7821 W Hwy 40, OCALA, FL 34482 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000253327 TERMINATED 1000000583683 MARION 2014-02-19 2034-03-04 $ 39,453.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
Domestic Profit 2008-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State