Search icon

AMERICAN MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MEDICAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Nov 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000077551
FEI/EIN Number 593209710

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

Address: 2345 SE 17 ST, OCALA, FL, 34471, US
Mail Address: 252 GULL CIRCLE, PONTE VEDRA, FL, 32082, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE THERESA Chief Executive Officer 252 GULL CIRCLE, PONTE VEDRA, FL, 32082
COLE THERESA Secretary 252 GULL CIRCLE, PONTE VEDRA, FL, 32082
COLE THERESA Agent 252 GULL CIRCLE, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-06 2345 SE 17 ST, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1999-08-06 2345 SE 17 ST, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-06 252 GULL CIRCLE, PONTE VEDRA, FL 32082 -
REGISTERED AGENT NAME CHANGED 1996-05-01 COLE, THERESA -
AMENDMENT 1993-12-10 - -

Documents

Name Date
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-08-06
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State