Entity Name: | AMPLE ACCOUNTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 May 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P19000043528 |
FEI/EIN Number | 84-4164927 |
Address: | 14280 S Military Trail, #7532, DELRAY BEACH, FL 33482 |
Mail Address: | 14280 S Military Trail, #7532, DELRAY BEACH, FL 33482 |
ZIP code: | 33482 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE, ANDREA | Agent | 14280 S Military Trail, #7532, DELRAY BEACH, FL 33482 |
Name | Role | Address |
---|---|---|
WHITE, ANDREA | President | 14280 S Military Trail, #7532 DELRAY BEACH, FL 33482 |
Name | Role | Address |
---|---|---|
NICHOLLS, LINDA | Officer | 3891 NORTH PINE ISLAND ROAD APT. 6208, SUNRISE, FL 33351 |
WILLIAMS, ATHONY L, JR. | Officer | 220 NW 6TH AVE, DELRAY BEACH, FL 33444 |
SKINNER, CHERYL | Officer | 711 NW 1ST STREET, BOYNTON BEACH, FL 33425 |
JOHNSON, GLORITH | Officer | 220 NW 6TH AVE, DELRAY BEACH, FL 33444 |
STEPHENSON, LARRY | Officer | 220 NW 6TH AVE, DELRAY BEACH, FL 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 14280 S Military Trail, #7532, DELRAY BEACH, FL 33482 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 14280 S Military Trail, #7532, DELRAY BEACH, FL 33482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 14280 S Military Trail, #7532, DELRAY BEACH, FL 33482 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
Domestic Profit | 2019-05-17 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State