Search icon

AMOTALL, INC.

Company Details

Entity Name: AMOTALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P94000009658
FEI/EIN Number 593229343
Address: 662 INVERNESS CT, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 662 INVERNESS CT, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TALLANT WANDA S Agent 662 INVERNESS CT., NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
TALLANT WANDA S President 662 INVERNESS CT, NEW SMYRNA BEACH, FL, 32168

Treasurer

Name Role Address
TALLANT WANDA S Treasurer 662 INVERNESS CT, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
TALLANT WANDA S Director 662 INVERNESS CT, NEW SMYRNA BEACH, FL, 32168

Vice President

Name Role Address
TALLANT WANDA S Vice President 662 INVERNESS CT, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
TALLANT WANDA S Secretary 662 INVERNESS CT, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-24 TALLANT, WANDA S No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-01 662 INVERNESS CT., NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 662 INVERNESS CT, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2003-03-19 662 INVERNESS CT, NEW SMYRNA BEACH, FL 32168 No data

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State