Entity Name: | AE MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2009 (15 years ago) |
Date of dissolution: | 05 Jul 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jul 2012 (13 years ago) |
Document Number: | P09000093444 |
FEI/EIN Number | 271313961 |
Address: | 13820 TORTUGA POINT DR, JACKSONVILLE, FL, 32225, US |
Mail Address: | 13820 TORTUGA POINT DR, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERK ERIN | Agent | 13820 TORTUGA POINT DR, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
BERK ERIN | President | 13820 TORTUGA POINT DR, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
BERK ALEX | Secretary | 13820 TORTUGA POINT DR, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-07-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-08 | 13820 TORTUGA POINT DR, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 13820 TORTUGA POINT DR, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-08 | 13820 TORTUGA POINT DR, JACKSONVILLE, FL 32225 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000420785 | LAPSED | 1000000590153 | PALM BEACH | 2014-03-05 | 2024-04-03 | $ 351.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-07-05 |
ANNUAL REPORT | 2012-01-07 |
Reg. Agent Change | 2011-04-08 |
ANNUAL REPORT | 2011-03-17 |
Reg. Agent Change | 2010-10-21 |
ADDRESS CHANGE | 2010-10-21 |
ANNUAL REPORT | 2010-01-10 |
Domestic Profit | 2009-11-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State