Entity Name: | AMG USA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000097643 |
FEI/EIN Number | 453798641 |
Address: | 2109 PINE TERR, SARASOTA, FL, 34231, US |
Mail Address: | 2109 PINE TERR, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ANAS ACCOUNTING SERVICES CORPORATION | Agent |
Name | Role | Address |
---|---|---|
ACQUA GIUSEPPE | President | 2109 PINE TERR, SARASOTA, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000118420 | SORATTE EMERGENCY SERVICES | EXPIRED | 2014-11-25 | 2019-12-31 | No data | 2109 PINE TERRACE, SARASOTA, FL, 34231 |
G14000009977 | MANGIA ITALIANO THE USUAL PLACE | EXPIRED | 2014-01-28 | 2019-12-31 | No data | 2157 SIESTA DRIVE, SARASOTA, FL, 34239 |
G13000020233 | THE USUAL PLACE | EXPIRED | 2013-02-27 | 2018-12-31 | No data | 4001 GROVELAND AVENUE, APT 4, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 2109 PINE TERR, SARASOTA, FL 34231 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | ANAS ACCOUNTING SERVICES CORPORATION | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 2055 WOOD ST, SUITE 114, SARASOTA, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 2109 PINE TERR, SARASOTA, FL 34231 | No data |
AMENDMENT | 2013-03-25 | No data | No data |
AMENDMENT | 2012-07-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001816116 | TERMINATED | 1000000560012 | SARASOTA | 2013-12-02 | 2033-12-26 | $ 778.80 | STATE OF FLORIDA0001169 |
J13001819425 | TERMINATED | 1000000561172 | COLUMBIA | 2013-12-02 | 2033-12-26 | $ 1,906.55 | STATE OF FLORIDA0004480 |
J13001786327 | TERMINATED | 1000000553050 | SARASOTA | 2013-11-06 | 2023-12-26 | $ 425.72 | STATE OF FLORIDA0012542 |
J13001482711 | TERMINATED | 1000000534281 | LEON | 2013-09-16 | 2033-10-03 | $ 300.00 | 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 | 2016-04-27 |
ANNUAL REPORT | 2015-04-17 |
Off/Dir Resignation | 2014-04-25 |
AMENDED ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-15 |
Amendment | 2013-03-25 |
Amendment | 2012-07-23 |
ANNUAL REPORT | 2012-06-12 |
Domestic Profit | 2011-11-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State