Search icon

AMB ACCOUNTING SERVICES, INC.

Company Details

Entity Name: AMB ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1998 (27 years ago)
Date of dissolution: 13 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2005 (20 years ago)
Document Number: P98000041501
FEI/EIN Number 59-3509902
Address: 12691 N W 85TH AVE, CHIEFLAND, FL 32626
Mail Address: 12691 N W 85TH AVE, CHIEFLAND, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
BOWKER, ARTHUR MPRES. Agent 12691 NW 85TH AVE, CHIEFLAND, FL 32626

Director

Name Role Address
BOWKER, MELISSA Director 12691, NW 85TH AVE CHIEFLAND, FL 32626
BOWKER, ARTHUR M Director 12691, NW 85TH AVE CHIEFLAND, FL 32626

Vice President

Name Role Address
BOWKER, MELISSA Vice President 12691, NW 85TH AVE CHIEFLAND, FL 32626

Treasurer

Name Role Address
BOWKER, MELISSA Treasurer 12691, NW 85TH AVE CHIEFLAND, FL 32626

President

Name Role Address
BOWKER, ARTHUR M President 12691, NW 85TH AVE CHIEFLAND, FL 32626

Secretary

Name Role Address
BOWKER, ARTHUR M Secretary 12691, NW 85TH AVE CHIEFLAND, FL 32626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-13 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-07 BOWKER, ARTHUR MPRES. No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 12691 N W 85TH AVE, CHIEFLAND, FL 32626 No data
CHANGE OF MAILING ADDRESS 2000-01-19 12691 N W 85TH AVE, CHIEFLAND, FL 32626 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 12691 NW 85TH AVE, CHIEFLAND, FL 32626 No data

Documents

Name Date
Voluntary Dissolution 2005-04-13
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-06-08
Domestic Profit 1998-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State