Entity Name: | AMI RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 12 May 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 May 2014 (11 years ago) |
Document Number: | P14000012829 |
Address: | 100 4TH STREET S., BRADENTON BEACH, FL, 34217, US |
Mail Address: | 100 4TH STREET S., BRADENTON BEACH, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEITEL AMANDA | Agent | 502 S. FREMONT AVE., TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
KEITEL RENEA | President | 100 4TH STREET S., BRADENTON BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
KEITEL RENEA | Director | 100 4TH STREET S., BRADENTON BEACH, FL, 34217 |
KEITEL AMANDA | Director | 100 4TH STREET S., BRADENTON BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
KEITEL AMANDA | Treasurer | 100 4TH STREET S., BRADENTON BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
KEITEL AMANDA | Secretary | 100 4TH STREET S., BRADENTON BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 100 4TH STREET S., BRADENTON BEACH, FL 34217 | No data |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 100 4TH STREET S., BRADENTON BEACH, FL 34217 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 100 4TH STREET S., BRADENTON BEACH, FL 34217 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 100 4TH STREET S., BRADENTON BEACH, FL 34217 | No data |
VOLUNTARY DISSOLUTION | 2014-05-12 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2014-05-12 |
Domestic Profit | 2014-02-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State