Entity Name: | ARKANSAS AND MISSOURI COLLECTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Feb 1991 (34 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | S32476 |
FEI/EIN Number | 65-0256114 |
Address: | 5201 15TH AVENUE NORTH, ST. PETERSBURG, FL 33710 |
Mail Address: | 5201 15TH AVENUE NORTH, ST. PETERSBURG, FL 33710 |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMINES, MATTHEW | Agent | 7704 19 AVE, BRADENTON, FL 34209 |
Name | Role | Address |
---|---|---|
ROMINES, MATTHEW | President | 7412 5TH AVE NW, BRADENTON, FL |
Name | Role | Address |
---|---|---|
ROMINES, MATTHEW | Director | 7412 5TH AVE NW, BRADENTON, FL |
ROMINES, CYNTHIA | Director | 7412 5TH AVE NW, BRADENTON, FL |
Name | Role | Address |
---|---|---|
ROMINES, CYNTHIA | Secretary | 7412 5TH AVE NW, BRADENTON, FL |
Name | Role | Address |
---|---|---|
ROMINES, CYNTHIA | Treasurer | 7412 5TH AVE NW, BRADENTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
AMENDMENT | 1994-07-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-21 | 5201 15TH AVENUE NORTH, ST. PETERSBURG, FL 33710 | No data |
CHANGE OF MAILING ADDRESS | 1994-07-21 | 5201 15TH AVENUE NORTH, ST. PETERSBURG, FL 33710 | No data |
NAME CHANGE AMENDMENT | 1994-03-11 | ARKANSAS AND MISSOURI COLLECTION SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 7704 19 AVE, BRADENTON, FL 34209 | No data |
REGISTERED AGENT NAME CHANGED | 1991-03-28 | ROMINES, MATTHEW | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State