Entity Name: | AMG ENVIRONMENTAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2013 (12 years ago) |
Date of dissolution: | 16 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2023 (2 years ago) |
Document Number: | P13000027550 |
FEI/EIN Number | 46-2375357 |
Address: | 3030 Venture Lane, Melbourne, FL, 32934, US |
Mail Address: | 4832 Cooper Road, Cincinnati, OH, 45242, US |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stiles Janet E | Agent | 3030 Venture Lane, Melbourne, FL, 32934 |
Name | Role | Address |
---|---|---|
WARD MICHELLE | President | 494 Veterans Drive, Unit 12, BARRIE, ON, L4N9J |
Name | Role | Address |
---|---|---|
ROSS GARY | Vice President | 494 Veterans Drive, Unit 12, BARRIE, ON, L4N9J |
Name | Role | Address |
---|---|---|
BOETTO ANDREW | Secretary | 494 Veterans Drive, Unit 12, BARRIE, ON, L4N9J |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-18 | 3030 Venture Lane, Ste. 103, Melbourne, FL 32934 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 3030 Venture Lane, Ste. 103, Melbourne, FL 32934 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Stiles, Janet Enid | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 3030 Venture Lane, Ste. 103, Melbourne, FL 32934 | No data |
REINSTATEMENT | 2017-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-16 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-11-10 |
ANNUAL REPORT | 2014-01-27 |
Domestic Profit | 2013-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State