Entity Name: | AMERICAN MULTIMEDIA SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Dec 1990 (34 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | S20328 |
FEI/EIN Number | 65-0237255 |
Mail Address: | 3500 Gateway Drive, Suite 105, POMPANO BEACH, FL 33069 |
Address: | 3500 Gateway Drive, Suite 105, Pompano Beach, FL 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUCHOCKI, JOHN L., JR. | Agent | 3500 Gateway Drive, Suite 105, Pompano Beach, FL 33069 |
Name | Role | Address |
---|---|---|
SUCHOCKI, JOHN L., JR. | President | 3500 Gateway Drive, Suite 105 POMPANO BEACH, FL 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 3500 Gateway Drive, Suite 105, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 3500 Gateway Drive, Suite 105, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 3500 Gateway Drive, Suite 105, Pompano Beach, FL 33069 | No data |
CANCEL ADM DISS/REV | 2007-04-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000197261 | TERMINATED | 1000000739519 | COLUMBIA | 2017-04-03 | 2027-04-07 | $ 658.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State