Entity Name: | AM RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Oct 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P99000088344 |
FEI/EIN Number | 650961643 |
Address: | 1005 NW 73 TERR, MARGATE, FL, 33063 |
Mail Address: | 1005 NW 73 TERR, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTONIO HERBERT N | Agent | 1005 NW 73 TERR, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
ANTONIO HERBERT | Director | 1005 NW 73 TERR, MARGATE, FL, 33063 |
MARBURGER SHARON | Director | 3347 ALBA WAY, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1005 NW 73 TERR, MARGATE, FL 33063 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1005 NW 73 TERR, MARGATE, FL 33063 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1005 NW 73 TERR, MARGATE, FL 33063 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000622323 | TERMINATED | 1000000618292 | BROWARD | 2014-05-05 | 2024-05-09 | $ 1,186.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State