Entity Name: | AFTER MIDNIGHT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jul 1997 (28 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: | P97000065661 |
FEI/EIN Number | 65-0770540 |
Address: | 10117 W OAKLAND PARK BLVD, STE 372, SUNRISE, FL 33351 |
Mail Address: | 10117 W OAKLAND PARK BLVD, STE 372, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG, JOEL EESQ | Agent | 2806 N UNIVERSITY SRIVE, SUNRISE, FL 33322 |
Name | Role | Address |
---|---|---|
ROSENSTEIN, STEVEN | Director | 1830 NW 97TH AVENUE, SUNRISE, FL 33322 |
Name | Role | Address |
---|---|---|
GREENBERG, JOEL | Treasurer | 2806 N UNIVERSITY DR, SUNRISE, FL 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | 10117 W OAKLAND PARK BLVD, STE 372, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-01 | 10117 W OAKLAND PARK BLVD, STE 372, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-04-08 |
Domestic Profit Articles | 1997-07-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State