Search icon

AMERICAN MEDICAL PROCESSING SERVICE, INC.

Company Details

Entity Name: AMERICAN MEDICAL PROCESSING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000079847
FEI/EIN Number 593601363
Address: 492 Julian Lane, Maitland, FL, 32751, US
Mail Address: 492 Julian Lane, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FRENCH J Agent 492 Julian Lane, Maitland, FL, 32751

Director

Name Role Address
PATTON H Director 492 Julian Lane, Maitland, FL, 32751
YARBROUGH D Director 492 Julian Lane, Maitland, FL, 32751
YARBROUGH J S Director 492 Julian Lane, Maitland, FL, 32751
BLOWERS H Director 492 Julian Lane, Maitland, FL, 32751

Secretary

Name Role Address
FRENCH J Secretary 492 Julian Lane, Maitland, FL, 32751

Vice President

Name Role Address
YARBROUGH D Vice President 492 Julian Lane, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 492 Julian Lane, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2016-04-29 492 Julian Lane, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 492 Julian Lane, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2007-05-09 FRENCH, J No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State