Entity Name: | AMC FT. MYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000008361 |
FEI/EIN Number | 271798448 |
Address: | 5750 New King Drive, troy, MI, 48098, US |
Mail Address: | 5750 New King Drive, troy, MI, 48098, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSLEY MARK C | Agent | 2924 W Tambay Ave, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
ANSLEY T. MICHAEL | President | 5750 NEW KING DRIVE, TROY, MI, 48098 |
Name | Role | Address |
---|---|---|
CURTIS JASON | Secretary | 5750 NEW KING DRIVE, TROY, MI, 48098 |
Name | Role | Address |
---|---|---|
BURKE DAVID G | Treasurer | 5750 NEW KING DRIVE, TROY, MI, 48098 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000059684 | BUFFALO WILD WINGS | EXPIRED | 2019-05-20 | 2024-12-31 | No data | 5750 NEW KING DRIVE, SUITE 320, TROY, MI, 48098 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-07 | 5750 New King Drive, suite 320, troy, MI 48098 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-07 | 5750 New King Drive, suite 320, troy, MI 48098 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-19 | 2924 W Tambay Ave, TAMPA, FL 33611 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000528125 | TERMINATED | 1000000790335 | LEE | 2018-07-16 | 2038-07-25 | $ 22,062.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000640967 | TERMINATED | 1000000678414 | LEE | 2015-05-27 | 2035-06-04 | $ 24,215.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-10 |
AMENDED ANNUAL REPORT | 2014-05-18 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-07-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State