Entity Name: | AMS FOUNDER HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P18000101918 |
FEI/EIN Number | 83-2878288 |
Address: | 216 26th St W, Bradenton, FL, 34205, US |
Mail Address: | 216 26th St W, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gay Jim CPA | Agent | 3984 State Rd 64 E, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
Miller Megan M | President | 2842 Riverview Blvd, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Miller Frank J | Treasurer | 216 26th St W, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Miller John O | Vice President | 1050 Shilo Rd, Sarasota, FL, 34240 |
Miller Eugene | Vice President | 5108 Lorraine Rd, Bradenton, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 216 26th St W, Bradenton, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 216 26th St W, Bradenton, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Gay, Jim, CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 3984 State Rd 64 E, Bradenton, FL 34208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-26 |
Domestic Profit | 2018-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State