Search icon

ASSOCIATED MEDICAL SERVICES, INC.

Company Details

Entity Name: ASSOCIATED MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1991 (34 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: S62753
FEI/EIN Number 59-3085894
Address: 4751 DISTRIBUTION COURT, 12, ORLANDO, FL 32822
Mail Address: 4751 DISTRIBUTION COURT, 12, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HANKINS, RONALD C Agent 4751 DISTRIBUTION COURT, 12, ORLANDO, FL 32822

Chief Executive Officer

Name Role Address
HANKINS, RONALD C Chief Executive Officer 4751 DISTRIBUTION COURT, 12 ORLANDO, FL 32822

Executive Secretary

Name Role Address
Monico, Nadine Molina Executive Secretary 4751 DISTRIBUTION COURT, 12 ORLANDO, FL 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4751 DISTRIBUTION COURT, 12, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2016-04-27 4751 DISTRIBUTION COURT, 12, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 HANKINS, RONALD C No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 4751 DISTRIBUTION COURT, 12, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State