Search icon

ASSET MANAGEMENT PARTNERS, INC.

Company Details

Entity Name: ASSET MANAGEMENT PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 1998 (26 years ago)
Date of dissolution: 07 Feb 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Feb 2007 (18 years ago)
Document Number: P98000098966
FEI/EIN Number 593553960
Address: 1900 SUMMIT TOWER BLVD., STE 240, ORLANDO, FL, 32810, US
Mail Address: 1900 SUMMIT TOWER BLVD, SUITE 240, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STONE STEPHEN M Agent 725 N MAGNOLIA AVE, ORLANDO, FL, 32803

Director

Name Role Address
UDELL BRUCE Director 1900 SUMMIT TOWER BLVD 240, ORLANDO, FL, 32810
WALK MITCHELL Director 1900 SUMMIT TOWER BLVD 240, ORLANDO, FL, 32810

Chief Executive Officer

Name Role Address
UDELL BRUCE Chief Executive Officer 1900 SUMMIT TOWER BLVD 240, ORLANDO, FL, 32810

President

Name Role Address
WALK MITCHELL President 1900 SUMMIT TOWER BLVD 240, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CONVERSION 2007-02-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000014305. CONVERSION NUMBER 700000062777
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 1900 SUMMIT TOWER BLVD., STE 240, ORLANDO, FL 32810 No data
NAME CHANGE AMENDMENT 2000-05-01 ASSET MANAGEMENT PARTNERS, INC. No data
CHANGE OF MAILING ADDRESS 1999-03-10 1900 SUMMIT TOWER BLVD., STE 240, ORLANDO, FL 32810 No data

Documents

Name Date
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-05-07
Name Change 2000-05-01
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-10
Domestic Profit 1998-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State