Search icon

AUDIOLOGY MANAGEMENT GROUP INC

Company Details

Entity Name: AUDIOLOGY MANAGEMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2009 (15 years ago)
Date of dissolution: 14 Nov 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P09000074132
FEI/EIN Number 270931228
Address: 11400 N Jog Rd, Palm Beach Gardens, FL, 33418, US
Mail Address: 11400 N Jog Rd, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Chief Executive Officer

Name Role Address
Gilchrist James Chief Executive Officer 11400 N Jog Rd, Palm Beach Gardens, FL, 33418

Chief Financial Officer

Name Role Address
Schweighoefer Tino Chief Financial Officer 11400 N Jog Rd, Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
Pottlitzer Denise Vice President 11400 N Jog Rd, Palm Beach Gardens, FL, 33418

Secretary

Name Role Address
Hall Carrie A Secretary 11400 N Jog Rd, Palm Beach Gardens, FL, 33418

Asst

Name Role Address
Klapper Jon HEsq. Asst 11400 N Jog Rd, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108126 AMG NETWORK EXPIRED 2017-09-29 2022-12-31 No data 1101 BRICKELL AVENUE, SUITE N1700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2022-11-14 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F15000004025. MERGER NUMBER 700000236137
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 11400 N Jog Rd, 2nd Floor, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-03-13 11400 N Jog Rd, 2nd Floor, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2019-09-24 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State