Search icon

AMERICAN MANAGEMENT GROUP, INC.

Company Details

Entity Name: AMERICAN MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1992 (32 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P92000010917
FEI/EIN Number 59-3162929
Address: 1420 S FLORIDA AVE, LAKELAND, FL 33803
Mail Address: 1420 S FLORIDA AVE, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HARPER, ROBERT FIII Agent 1420 S FLORIDA AVE, LAKELAND, FL 33803

President

Name Role Address
HARPER, ROBERT F. III President 1420 S FLORIDA AVE, LAKELAND, FL 33803

Director

Name Role Address
HARPER, ROBERT F. III Director 1420 S FLORIDA AVE, LAKELAND, FL 33803
ELLSWORTH, SUZANNE M. Director 1420 S FLORIDA AVE, LAKELAND, FL 33803
BADCOCK, MICHELLE E. Director 1420 S FLORIDA AVE, LAKELAND, FL 33803

Vice President

Name Role Address
ELLSWORTH, SUZANNE M. Vice President 1420 S FLORIDA AVE, LAKELAND, FL 33803
BADCOCK, MICHELLE E. Vice President 1420 S FLORIDA AVE, LAKELAND, FL 33803

Treasurer

Name Role Address
ELLSWORTH, SUZANNE M. Treasurer 1420 S FLORIDA AVE, LAKELAND, FL 33803

Secretary

Name Role Address
BADCOCK, MICHELLE E. Secretary 1420 S FLORIDA AVE, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-04-09 1420 S FLORIDA AVE, LAKELAND, FL 33803 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1420 S FLORIDA AVE, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1420 S FLORIDA AVE, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 1999-05-07 HARPER, ROBERT FIII No data

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State