Entity Name: | AMOS EAGLE PUBLISHING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Nov 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000102653 |
FEI/EIN Number | 800301621 |
Address: | 561 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983 |
Mail Address: | 561 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMOS EDISON M | Agent | 561 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
AMOS EDISON M | President | 561 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
AMOS MARY C | Vice President | 561 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
AMOS MARY C | Secretary | 561 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
AMOS MARY C | Treasurer | 561 NW FLORESTA DRIVE, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-24 | AMOS, EDISON M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State