Search icon

AM-FLORIDA-SERVICES INC.

Company Details

Entity Name: AM-FLORIDA-SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 2015 (10 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P15000014785
FEI/EIN Number 47-3124116
Address: 14404 EMERALD LAKE DR, APT 4, DELRAY BEACH, FL 33446
Mail Address: 14404 Emerald Lake Drive, Apt. 4, Delray Beach, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Birkholz, Michael Agent 14404 Emerald Lake Dr., Apt. 4, Delray Beach, FL 33446

President

Name Role Address
MICHAEL BIRKHOLZ, GERARD ROGER President 14404 EMERALD LAKE DR APT 4, DELRAY BEACH, FL 33446

Vice President

Name Role Address
Falcone Birkholz, ANNA Vice President 14404 EMERALD LAKE DR APT 4, DELRAY BEACH, FL 33446

Secretary

Name Role Address
Falcone Birkholz, Anna Secretary 14404 Emerald Lake Dr., Apt.#4 Delray Beach, FL 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133679 ANGELO'S PIZZERIA & RISTORANTE EXPIRED 2017-12-07 2022-12-31 No data 16145 S. STATE ROAD 7, SUITE C, DELRAY BEACH, FL, 33446
G17000071920 ANGELO'S RESTAURANT EXPIRED 2017-07-03 2022-12-31 No data 1110 SW 28TH STREET, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-22 No data No data
CHANGE OF MAILING ADDRESS 2021-01-15 14404 EMERALD LAKE DR, APT 4, DELRAY BEACH, FL 33446 No data
AMENDMENT 2018-10-19 No data No data
AMENDMENT 2017-12-14 No data No data
AMENDMENT 2017-08-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 14404 Emerald Lake Dr., Apt. 4, Delray Beach, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2017-01-31 Birkholz, Michael No data
AMENDMENT 2016-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-06 14404 EMERALD LAKE DR, APT 4, DELRAY BEACH, FL 33446 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
Amendment 2018-10-19
ANNUAL REPORT 2018-01-11
Amendment 2017-12-14
Amendment 2017-08-21
ANNUAL REPORT 2017-01-31
Amendment 2016-09-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State