Search icon

AAMCI - MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AAMCI - MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P18437
FEI/EIN Number 620882160

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

Address: 320 N Cedar Bluff Rd, Ste 203, Knoxville, TN, 37923, US
Mail Address: 320 N Cedar Bluff Rd, Ste 203, Knoxville, TN, 37923, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
ENGLE JOSEPH A President 320 N Cedar Bluff Rd, Ste 203, Knoxville, TN, 37923
BURROUGHS DEEDRA A Secretary 320 N Cedar Bluff Rd, Ste 203, Knoxville, TN, 37923
SINGER MARILYN Vice President 320 N Cedar Bluff Rd, Ste 203, Knoxville, TN, 37923

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077112 AMERICAN RESIDENTIAL MANAGEMENT, INC. ACTIVE 2011-08-03 2026-12-31 - 320 N CEDAR BLUFF RD, STE 203, KNOXVILLE, TN, 37923

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 320 N Cedar Bluff Rd, Ste 203, Knoxville, TN 37923 -
CHANGE OF MAILING ADDRESS 2021-04-26 320 N Cedar Bluff Rd, Ste 203, Knoxville, TN 37923 -
NAME CHANGE AMENDMENT 2021-03-25 AAMCI - MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-06-18 CAPITOL CORPORATE SERVICES, INC. -
CANCEL ADM DISS/REV 2010-04-08 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
Name Change 2021-03-25
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State