Entity Name: | AMELIA ISLAND BRANDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P19000074122 |
FEI/EIN Number | 84-3258635 |
Address: | 95338 SNAPDRAGON DR., FERNANDINA BEACH, FL, 32034 |
Mail Address: | 95338 SNAPDRAGON DR., FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Edward JJr. | Agent | 95338 SNAPDRAGON DR., FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
KELLY EDWARD JR. | Director | 95338 SNAPDRAGON DR., FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
KELLY EDWARD JR. | President | 95338 SNAPDRAGON DR., FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
BARBANO JEFFREY | Vice President | 2829 KINNEY BLVD., WALNUT CREEK, CA, 94595 |
Name | Role | Address |
---|---|---|
HATHAWAY DANIEL | Secretary | 1070 W 15 ST 152, CHICAGO, IL, 60608 |
Name | Role | Address |
---|---|---|
LAMANNA LUIGI JR. | Treasurer | 2180 Summerlin Ln, Longmont, CO, 805033915 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | Kelly, Edward J, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 95338 SNAPDRAGON DR., FERNANDINA BEACH, FL 32034 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-07-10 |
Domestic Profit | 2019-10-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State