Search icon

AMERICAN MEDICAL PRODUCTS & SERVICES, INC.

Company Details

Entity Name: AMERICAN MEDICAL PRODUCTS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000104864
FEI/EIN Number 593540538
Address: P O BOX 2268, ORANGE PARK, FL, 32067
Mail Address: P O BOX 2268, ORANGE PARK, FL, 32067
ZIP code: 32067
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ROBISON TROY Agent 2401 BIRDSEYE CT, ORANGE PARK, FL, 32073

Director

Name Role Address
ROBISON TROY Director P O BOX 2268 N/A, ORANGE PARK, FL, 32067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 2401 BIRDSEYE CT, ORANGE PARK, FL 32073 No data
NAME CHANGE AMENDMENT 1999-11-02 AMERICAN MEDICAL PRODUCTS & SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014231 LAPSED 05-538-SC CTY CRT CLAY CTY 2005-07-25 2010-08-15 $2686.85 LIFEGAS, LLC, P.O. BOX 4100, NORCROSS, GA 30093
J04000047498 TERMINATED 1000000004477 2363 0701 2004-04-27 2009-05-06 $ 2,781.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J03900017677 TERMINATED 16-2003-SC-6068/DIV: I DUVAL COUNTY COURT 2003-12-04 2008-12-09 $2011.55 REPUBLIC SERVICES OF FLORIDA, LIMITED PARTNERSHIP, 8619 WESTERN WAY, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-05-30
Name Change 1999-11-02
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State