Entity Name: | AMERIPROP (ODESSA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jun 2008 (17 years ago) |
Date of dissolution: | 03 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jul 2023 (2 years ago) |
Document Number: | P08000062808 |
FEI/EIN Number | 800208281 |
Address: | 10 Market St, Camana Bay, Gr, KY1-9006, KY |
Mail Address: | 10 Market St, Camana Bay, Gr, KY1-9006, KY |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL KIRK | Agent | 6525 Clark St, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
GORTER RIEKELE | President | 10 Market St, Camana Bay, Gr, KY1-906 |
Name | Role | Address |
---|---|---|
GORTER RIEKELE | Director | 10 Market St, Camana Bay, Gr, KY1-906 |
GORTER GINA | Director | 10 Market St, Camana Bay, Gr, KY1-906 |
Name | Role | Address |
---|---|---|
GORTER GINA | Vice President | 10 Market St, Camana Bay, Gr, KY1-906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 10 Market St, CBY708, Camana Bay, Grand Cayman KY1-9006 KY | No data |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 10 Market St, CBY708, Camana Bay, Grand Cayman KY1-9006 KY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 6525 Clark St, Hudson, FL 34667 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-03 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State