Search icon

AMERISCRIBE MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERISCRIBE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P15215
FEI/EIN Number 222438008

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 75 VARICK STREET, NEW YORK, NY, 10013
Mail Address: 75 VARICK STREET, NEW YORK, NY, 10013
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SHAW WILLIAM J President 75 VARICK STREET, 17TH FLOOR, NEW YORK, NY, 10013
SHAW WILLIAM J Director 75 VARICK STREET, 17TH FLOOR, NEW YORK, NY, 10013
IMPERIALE MARK F Vice President 75 VARICK STREET, 17TH FLOOR, NEW YORK, NY, 10013
KAUFMAN MONTY D Vice President 75 VARICK STREET, 17TH FLOOR, NEW YORK, NY, 10013
KAUFMAN MONTY D Director 75 VARICK STREET, 17TH FLOOR, NEW YORK, NY, 10013
KAUFMAN ROBYN M Vice President 75 VARICK STREET, 17TH FLOOR, NEW YORK, NY, 10013
C T CORPORATION SYSTEM Agent -
CAWLEY PETER J Vice President 75 VARICK STREET, 17TH FLOOR, NEW YORK, NY, 10013
EWING DONALD J Vice President 1432 OAK STREET, LOS ANGELES, CA, 90015

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1990-07-20 AMERISCRIBE MANAGEMENT SERVICES, INC. -
NAME CHANGE AMENDMENT 1990-06-21 AMERISCRIBE, INC. -
CHANGE OF MAILING ADDRESS 1989-07-20 75 VARICK STREET, NEW YORK, NY 10013 -
REINSTATEMENT 1989-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-20 75 VARICK STREET, NEW YORK, NY 10013 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
Reg. Agent Resignation 2005-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State