Search icon

AMC HOLDING, INC.

Headquarter

Company Details

Entity Name: AMC HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Oct 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Jan 2004 (21 years ago)
Document Number: P98000088400
FEI/EIN Number 59-3547521
Address: 301 W. Bay Street, Jacksonville, FL 32202
Mail Address: 301 W. Bay Street, Jacksonville, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMC HOLDING, INC., MISSISSIPPI 1397712 MISSISSIPPI
Headquarter of AMC HOLDING, INC., COLORADO 20231617158 COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
DePillo, David Director 301 W. Bay Street, Jacksonville, FL 32202

President

Name Role Address
DePillo, David President 301 W. Bay Street, Jacksonville, FL 32202

Chief Executive Officer

Name Role Address
Seibly, Greg Chief Executive Officer 301 W. Bay Street, Jacksonville, FL 32202

Chairman

Name Role Address
Seibly, Greg Chairman 301 W. Bay Street, Jacksonville, FL 32202

Secretary

Name Role Address
Baum, Mark G. Secretary 301 W. Bay Street, Jacksonville, FL 32202

Treasurer

Name Role Address
Patra, Swarup Treasurer 301 W. Bay Street, Jacksonville, FL 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 301 W. Bay Street, Jacksonville, FL 32202 No data
CHANGE OF MAILING ADDRESS 2025-01-09 301 W. Bay Street, Jacksonville, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2012-01-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
MERGER 2004-01-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000047961

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State