Search icon

AMERGENCY SERVICES, INC.

Company Details

Entity Name: AMERGENCY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2011 (13 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: P11000072443
FEI/EIN Number 453022443
Address: 4684 NW 133RD STREET, OPA-LOCKA, FL, 33054, US
Mail Address: 4684 NW 133RD STREET, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER WILFRED Agent 4684 NW 133RD STREET, OPA-LOCKA, FL, 33054

President

Name Role Address
WALKER WILFRED President 4684 NW 133RD STREET, OPA-LOCKA, FL, 33054

Vice President

Name Role Address
WALKER WILFRED Vice President 4684 NW 133RD STREET, OPA-LOCKA, FL, 33054

Secretary

Name Role Address
WALKER WILFRED Secretary 4684 NW 133RD STREET, OPA-LOCKA, FL, 33054

Treasurer

Name Role Address
WALKER WILFRED Treasurer 4684 NW 133RD STREET, OPA-LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027259 BUNNYY & COMPANY EXPIRED 2017-03-14 2022-12-31 No data 4684 NW 133RD STREET, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4684 NW 133RD STREET, OPA-LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2017-04-27 4684 NW 133RD STREET, OPA-LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4684 NW 133RD STREET, OPA-LOCKA, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
Domestic Profit 2011-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State