Search icon

AMERICAN MAINTENANCE & SWEEPING, INC.

Company Details

Entity Name: AMERICAN MAINTENANCE & SWEEPING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1993 (32 years ago)
Date of dissolution: 01 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2002 (23 years ago)
Document Number: P93000000175
FEI/EIN Number 59-3146103
Address: 400 MADISON AVENUE, SUITE 102, ORANGE PARK, FL 32065
Mail Address: 400 MADISON AVENUE, SUITE 102, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBITO, FRANK C Agent 400 MADISON AVENUE, SUITE 102, ORANGE PARK, FL 32065

President

Name Role Address
ZAMBITO, FRANK C President 400 MADISON AVE, STE 102, ORANGE PARK, FL 32065

Director

Name Role Address
ZAMBITO, FRANK C Director 400 MADISON AVE, STE 102, ORANGE PARK, FL 32065

Secretary

Name Role Address
ZAMBITO, DIANN K Secretary 400 MADISON AVE, STE 102, ORANGE PARK, FL 32065

Treasurer

Name Role Address
ZAMBITO, DIANN K Treasurer 400 MADISON AVE, STE 102, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-01 No data No data
AMENDMENT AND NAME CHANGE 1997-12-10 AMERICAN MAINTENANCE & SWEEPING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1997-12-10 400 MADISON AVENUE, SUITE 102, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 1997-12-10 400 MADISON AVENUE, SUITE 102, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 1997-12-10 400 MADISON AVENUE, SUITE 102, ORANGE PARK, FL 32065 No data

Documents

Name Date
Voluntary Dissolution 2002-05-01
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-06-01
Amendment and Name Change 1997-12-10
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State