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 |
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 |
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 | - | - |
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