Search icon

AME YACHT SERVICES, INC.

Company Details

Entity Name: AME YACHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 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: P98000069811
FEI/EIN Number 65-0854211
Address: 6861 ORANGE DR., FORT LAUDERDALE, FL 33314
Mail Address: 6861 ORANGE DR., FORT LAUDERDALE, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON, DARLENE Agent 6861 ORANGE DR., FORT LAUDERDALE, FL 33314

President

Name Role Address
ACKERMANS, HANS C President 6861 ORANGE DR., FORT LAUDERDALE, FL 33314

Treasurer

Name Role Address
ACKERMANS, HANS C Treasurer 6861 ORANGE DR., FORT LAUDERDALE, FL 33314

Director

Name Role Address
ACKERMANS, HANS C Director 6861 ORANGE DR., FORT LAUDERDALE, FL 33314

Secretary

Name Role Address
NELSON, DARLENE Secretary 6861 ORANGE DR., FORT LAUDERDALE, FL 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 6861 ORANGE DR., FORT LAUDERDALE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2004-02-25 6861 ORANGE DR., FORT LAUDERDALE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2004-02-25 NELSON, DARLENE No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 6861 ORANGE DR., FORT LAUDERDALE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-08-06
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-02
Domestic Profit 1998-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State