Entity Name: | AMPAM MILLER MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 1986 (39 years ago) |
Date of dissolution: | 18 Nov 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Nov 2005 (19 years ago) |
Document Number: | P08788 |
FEI/EIN Number |
581303603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 LOUIS HENNA BLVD., ROUND ROCK, TX, 78664 |
Mail Address: | 1950 LOUIS HENNA BLVD., ROUND ROCK, TX, 78664 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HILLINOR RICK | President | 1950 LOUIS HENNA BLVD, ROUND ROCK, TX, 78664 |
HILLINOR RICK | Director | 1950 LOUIS HENNA BLVD, ROUND ROCK, TX, 78664 |
REYNOLDS TERRY | Treasurer | 1950 LOUIS HENNA BLVD, ROUND ROCK, TX, 78664 |
CHRISTIANSON ROBERT A | Director | 1976 AIRPORT IND PK DR, MARIETTA, GA, 33060 |
NAGEL ROBERT | Director | 1950 LOUIS HENNA BLVD, ROUND ROCK, TX, 78664 |
NAGEL ROBERT | Vice President | 1950 LOUIS HENNA BLVD, ROUND ROCK, TX, 78664 |
NAGEL ROBERT | Secretary | 1950 LOUIS HENNA BLVD, ROUND ROCK, TX, 78664 |
DAVIS ANGELIQUE | Assistant Secretary | 1950 LOUIS HENNA BLVD, ROUND ROCK, TX, 78664 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2005-11-18 | 1950 LOUIS HENNA BLVD., ROUND ROCK, TX 78664 | - |
WITHDRAWAL | 2005-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-18 | 1950 LOUIS HENNA BLVD., ROUND ROCK, TX 78664 | - |
REINSTATEMENT | 2001-12-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 2001-02-14 | AMPAM MILLER MECHANICAL, INC. | - |
REINSTATEMENT | 2000-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1995-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2005-11-18 |
ANNUAL REPORT | 2005-02-15 |
ANNUAL REPORT | 2004-01-08 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-03-19 |
REINSTATEMENT | 2001-12-04 |
Reg. Agent Change | 2001-06-29 |
Name Change | 2001-02-14 |
REINSTATEMENT | 2000-11-09 |
ANNUAL REPORT | 1999-05-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State