Search icon

AMVETS SERVICES INCORPORATED OF D.C. - Florida Company Profile

Company Details

Entity Name: AMVETS SERVICES INCORPORATED OF D.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 22 Mar 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P28580
FEI/EIN Number 521655193

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

Address: 1507 N. STATE RD. 7, STE. #G, MARGATE, FL, 33063, US
Mail Address: 1507 N. STATE RD. 7, STE. #G, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
RAMSEY, JOE F., JR. Director 4647 FORBES BLVD., LANHAM, MD
THOMPSON, ROBERT W. Secretary 4647 FORBES BLVD., LANHAM, MD
THOMPSON, ROBERT W. Director 4647 FORBES BLVD., LANHAM, MD
C T CORPORATION SYSTEM Agent -
PIENING JOSEPH T Vice President 1333 MIMOSA LANE, CINCINNATI, OH, 45238
PIENING JOSEPH T Director 1333 MIMOSA LANE, CINCINNATI, OH, 45238
RAMSEY, JOE F., JR. President 4647 FORBES BLVD., LANHAM, MD
THOMPSON, ROBERT W. Treasurer 4647 FORBES BLVD., LANHAM, MD

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-06 1507 N. STATE RD. 7, STE. #G, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1993-04-06 1507 N. STATE RD. 7, STE. #G, MARGATE, FL 33063 -
REINSTATEMENT 1992-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-09 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State