Search icon

M & A AMER INC

Company Details

Entity Name: M & A AMER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: P14000102570
FEI/EIN Number 47-2688912
Address: 3711 DIXIE BELLE DR, ORLANDO, FL, 32822, US
Mail Address: 3711 DIXIE BELLE DRIVE, ORLANDO, FL, 32812-8532, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AMER AYMAN A Agent 3711 DIXIE BELLE DRIVE, ORLANDO, FL, 328128532

President

Name Role Address
AMER MAZEN President 3711 DIXIE BELLE DRIVE, ORDLANDO, FL, 328128532
AMER AYMAN President 3711 DIXIE BELLE DRIVE, ORLANDO, FL, 328128532

Director

Name Role Address
AMER MAZEN Director 3711 DIXIE BELLE DRIVE, ORDLANDO, FL, 328128532
AMER AYMAN Director 3711 DIXIE BELLE DRIVE, ORLANDO, FL, 328128532

Secretary

Name Role Address
AMER MAZEN Secretary 3711 DIXIE BELLE DRIVE, ORDLANDO, FL, 328128532

Vice President

Name Role Address
AMER AYMAN Vice President 3711 DIXIE BELLE DRIVE, ORLANDO, FL, 328128532

Treasurer

Name Role Address
AMER AYMAN Treasurer 3711 DIXIE BELLE DRIVE, ORLANDO, FL, 328128532

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007784 7-ELEVEN STORE #37008A EXPIRED 2015-01-22 2020-12-31 No data 3711 DIXIE BELL DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-24 No data No data
CHANGE OF MAILING ADDRESS 2022-02-24 3711 DIXIE BELLE DR, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2022-02-24 AMER, AYMAN AMER No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 3711 DIXIE BELLE DRIVE, ORLANDO, FL 32812-8532 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 3711 DIXIE BELLE DR, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-02-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-23
Domestic Profit 2014-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State