Search icon

AMI RESORTS, INC.

Company Details

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

Agent

Name Role Address
KEITEL AMANDA Agent 502 S. FREMONT AVE., TAMPA, FL, 33606

President

Name Role Address
KEITEL RENEA President 100 4TH STREET S., BRADENTON BEACH, FL, 34217

Director

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

Treasurer

Name Role Address
KEITEL AMANDA Treasurer 100 4TH STREET S., BRADENTON BEACH, FL, 34217

Secretary

Name Role Address
KEITEL AMANDA Secretary 100 4TH STREET S., BRADENTON BEACH, FL, 34217

Events

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

Documents

Name Date
Voluntary Dissolution 2014-05-12
Domestic Profit 2014-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State