Entity Name: | AME CORP OF OCALA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Oct 2011 (13 years ago) |
Document Number: | P11000087270 |
FEI/EIN Number | 453555944 |
Address: | 415 Cypress Rd, OCALA, FL, 34472, US |
Mail Address: | 415 Cypress Rd, OCALA, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYESS LISA | Agent | 3220 NE 24th St., OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
DYESS LISA | President | 3220 NE 24th St., OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
DYESS LISA | Treasurer | 3220 NE 24th St., OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
Dyess Michael E | Chief Executive Officer | 3220 NE 24th St., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-19 | 415 Cypress Rd, OCALA, FL 34472 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-19 | 415 Cypress Rd, OCALA, FL 34472 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 3220 NE 24th St., OCALA, FL 34470 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001813907 | TERMINATED | 1000000559522 | MARION | 2013-12-02 | 2023-12-26 | $ 497.61 | STATE OF FLORIDA0069295 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State