Search icon

AH-MING, INC.

Company Details

Entity Name: AH-MING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000033506
FEI/EIN Number 593503189
Address: 264 NW 46 ST, BOCA RATON, FL, 33431, US
Mail Address: 264 NW 46 ST, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KUTCHINS SCOTT S Agent 264 NW 46 STREET, BOCA RATON, FL, 33431

Director

Name Role Address
KUTCHINS WALTER S Director 264 NW 46 STREET, BOCA RATON, FL, 33431
KUTCHINS SCOTT S Director 264 NW 46 ST, BOCA RATON, FL, 33431
FRELMUTH KRISTEN K Director 264 NW 46 STREET, BOCA RATON, FL, 33431

President

Name Role Address
KUTCHINS WALTER S President 264 NW 46 STREET, BOCA RATON, FL, 33431

Secretary

Name Role Address
KUTCHINS SCOTT S Secretary 264 NW 46 ST, BOCA RATON, FL, 33431

Chairman

Name Role Address
KUTCHINS SCOTT S Chairman 264 NW 46 ST, BOCA RATON, FL, 33431

Treasurer

Name Role Address
FRELMUTH KRISTEN K Treasurer 264 NW 46 STREET, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-26 264 NW 46 ST, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2002-09-26 264 NW 46 ST, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2000-05-04 KUTCHINS, SCOTT S No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 264 NW 46 STREET, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-09-09
ANNUAL REPORT 2002-09-26
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State