Entity Name: | AMER-I-NET SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 29 Jan 1991 (34 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P32678 |
FEI/EIN Number |
223080531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5140 W HURLEY POND RD, FARMINGDALE, NJ, 07727, US |
Mail Address: | 5140 W HURLEY POND RD, FARMINGDALE, NJ, 07727, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
NICE KENTON W. | President | 5140 W. HURLEY POND RD., FARMINGDALE, NJ |
NICE KENTON W. | Treasurer | 5140 W. HURLEY POND RD., FARMINGDALE, NJ |
NICE KENTON W. | Director | 5140 W. HURLEY POND RD., FARMINGDALE, NJ |
RICCA CHRISTOPHER | Vice President | 5140 W. HURLEY POND RD., FARMINGDALE, NJ |
RICCA CHRISTOPHER | Secretary | 5140 W. HURLEY POND RD., FARMINGDALE, NJ |
RICCA CHRISTOPHER | Director | 5140 W. HURLEY POND RD., FARMINGDALE, NJ |
KRAUSE GARY | Director | 209 E. WILLIAMS STE. #630, WICHITA, KA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-14 | 5140 W HURLEY POND RD, FARMINGDALE, NJ 07727 | - |
CHANGE OF MAILING ADDRESS | 1997-05-14 | 5140 W HURLEY POND RD, FARMINGDALE, NJ 07727 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1993-05-19 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 1993-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-08-12 |
ANNUAL REPORT | 1995-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State