Search icon

FIL-AM SERVICES, INC.

Company Details

Entity Name: FIL-AM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000045121
FEI/EIN Number 65-0679039
Address: 2156 SANTA BARBARA BLVD., NAPLES, FL 34116
Mail Address: 2156 SANTA BARBARA BLVD., NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BARICAN, EDUARDO Agent 2156 SANTA BARBARA BLVD., NAPLES, FL 34116

President

Name Role Address
BARICAN, EDUARDO President 2156 SANTA BARBARA BLVD., NAPLES, FL 34116

Director

Name Role Address
BARICAN, EDUARDO Director 2156 SANTA BARBARA BLVD., NAPLES, FL 34116
BARICAN, EVANGELINE Director 2156 SANTA BARBARA BLVD., NAPLES, FL 34116

Vice President

Name Role Address
BARICAN, EVANGELINE Vice President 2156 SANTA BARBARA BLVD., NAPLES, FL 34116

Secretary

Name Role Address
BARICAN, EVANGELINE Secretary 2156 SANTA BARBARA BLVD., NAPLES, FL 34116

Treasurer

Name Role Address
BARICAN, EVANGELINE Treasurer 2156 SANTA BARBARA BLVD., NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1999-11-29 BARICAN, EDUARDO No data
CHANGE OF PRINCIPAL ADDRESS 1999-11-29 2156 SANTA BARBARA BLVD., NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 1999-11-29 2156 SANTA BARBARA BLVD., NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-29 2156 SANTA BARBARA BLVD., NAPLES, FL 34116 No data

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-11-29
ANNUAL REPORT 1997-03-05
DOCUMENTS PRIOR TO 1997 1996-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State