Search icon

ASSET MANAGEMENT ACCEPTANCE CORP.

Company Details

Entity Name: ASSET MANAGEMENT ACCEPTANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2001 (24 years ago)
Document Number: P98000099092
FEI/EIN Number 593541600
Address: 3085 SE 95th Street, Ocala, FL, 34480, US
Mail Address: 3085 SE 95th Street, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BLISS ANTHONY J Agent 3085 SE 95th Street, Ocala, FL, 34480

President

Name Role Address
BLISS ANTHONY J President 3095 SE 95th Street, Ocala, FL, 34480

Vice President

Name Role Address
BLISS ANTHONY J Vice President 3095 SE 95th Street, Ocala, FL, 34480

Treasurer

Name Role Address
BLISS ANTHONY J Treasurer 3095 SE 95th Street, Ocala, FL, 34480

Secretary

Name Role Address
BLISS ANTHONY J Secretary 3095 SE 95th Street, Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000150488 WHIMCYCLE TRAIL RV RESORT @ SANTOS ACTIVE 2022-12-07 2027-12-31 No data 3085 SE 9TH STREET, OCALA, FL, 34480
G19000064663 WHIMCYCLE TRAIL RESORT @ SANTOS ACTIVE 2019-06-05 2029-12-31 No data 3085 SE 95TH STREET, OCALA, FL, 34480
G19000036706 AMAC ACTIVE 2019-03-20 2029-12-31 No data 3085 SE 95TH STREET, OCALA, FL, 34480
G18000077781 AMAC EXPIRED 2018-07-18 2023-12-31 No data 2631 EAST MARINA DRIVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 3085 SE 95th Street, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2021-03-19 3085 SE 95th Street, Ocala, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 3085 SE 95th Street, Ocala, FL 34480 No data
REINSTATEMENT 2001-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-19 BLISS, ANTHONY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State