Entity Name: | AMERICAN HOMES FURNITURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jan 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000007340 |
FEI/EIN Number | 65-0640341 |
Address: | 8112 CORTEZ ROAD WEST, BRADENTON, FL 34210 |
Mail Address: | 8112 CORTEZ ROAD WEST, BRADENTON, FL 34210 |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEY TAX SERVICES INC | Agent | 5500 MARINA DR, HOLMES BEACH, FL 34217 |
Name | Role | Address |
---|---|---|
THOMASON, MATHEW L | President | 8112 CORTEZ ROAD WEST, BRADENTON, FL 34210 |
Name | Role | Address |
---|---|---|
THOMASON, MATHEW L | Secretary | 8112 CORTEZ ROAD WEST, BRADENTON, FL 34210 |
Name | Role | Address |
---|---|---|
THOMASON, MATHEW L | Treasurer | 8112 CORTEZ ROAD WEST, BRADENTON, FL 34210 |
Name | Role | Address |
---|---|---|
THOMASON, MATHEW L | Director | 8112 CORTEZ ROAD WEST, BRADENTON, FL 34210 |
Name | Role | Address |
---|---|---|
THOMSON, BETH L. | Vice President | 8112 CORTEZ ROAD WEST, BRADENTON, FL 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-03-26 | KEY TAX SERVICES INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-26 | 5500 MARINA DR, HOLMES BEACH, FL 34217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-01-29 |
ANNUAL REPORT | 1998-03-02 |
ANNUAL REPORT | 1997-03-26 |
DOCUMENTS PRIOR TO 1997 | 1996-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State