Search icon

AMERICAN MANAGEMENT & BILLING SERVICES, INC.

Company Details

Entity Name: AMERICAN MANAGEMENT & BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P93000079342
FEI/EIN Number 65-0449385
Address: 4601 PONCE DE LEON BLVD., SUITE 110, CORAL GABLES, FL 33146
Mail Address: 4601 PONCE DE LEON BLVD., SUITE 110, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
P.A. CORPORATE AGENTS, INC. Agent

President

Name Role Address
DE CESPEDES, ARMANDA President 4601 PONCE DE LEON BLVD., CORAL GABLES, FL 33146

Secretary

Name Role Address
DE CESPEDES, ARMANDA Secretary 4601 PONCE DE LEON BLVD., CORAL GABLES, FL 33146

Treasurer

Name Role Address
DE CESPEDES, ARMANDA Treasurer 4601 PONCE DE LEON BLVD., CORAL GABLES, FL 33146

Director

Name Role Address
DE CESPEDES, ARMANDA Director 4601 PONCE DE LEON BLVD., CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-11-29 4601 PONCE DE LEON BLVD., SUITE 110, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1994-11-29 4601 PONCE DE LEON BLVD., SUITE 110, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 1994-11-10 2665 S. BAYSHORE DRIVE, SUITE 404, COCONUT GROVE, FL 33133 No data
REINSTATEMENT 1994-11-10 No data No data
REGISTERED AGENT NAME CHANGED 1994-11-10 P.A. CORPORATE AGENTS INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1994-03-02 AMERICAN MANAGEMENT & BILLING SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000119372 LAPSED 98-15400 CA 05 11TH JUDICIAL CRT CT MIAMI-DAD 1998-12-10 2008-04-10 $224,803.83 OCEAN BANK, 780 NW 42ND AVENUE, MIAMI FL 33126

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State