Entity Name: | AMERICAN MED GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Nov 1998 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000098407 |
FEI/EIN Number | 59-3544860 |
Address: | 1133 BAYCOVE LANE, LUTZ, FL 33549 |
Mail Address: | 1133 BAYCOVE LANE, LUTZ, FL 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELNIAK, KEVIN | Agent | 1133 BAYCOVE LANE, LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
WELNIAK, KEVIN | Vice President | 1133 BAYCOVE LANE, LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
SCHNEITER, JAMES | President | 200 DOVER CR, LAKE FOREST, IL 60045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
NAME CHANGE AMENDMENT | 1999-08-02 | AMERICAN MED GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-01-25 |
Name Change | 1999-08-02 |
ANNUAL REPORT | 1999-04-22 |
Domestic Profit | 1998-11-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State