Name: | Amerit Fleet Solutions Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Aug 2010 (14 years ago) |
Business ID: | 970342 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 1331 N CALIFORNIA BLVD SUITE 150WALNUT CREEK, CA 94596 |
Historical names: |
Kelley-Amerit Fleet Services, Inc. |
Name | Role | Address |
---|---|---|
InCorp Services, Inc. | Agent | 302 Enterprise Dr. STE A, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Dan Williams | Director | 6022 Rockwell Street, Oakland, CA 94618 |
Amein Punjani | Director | 7 Brooktree Dr, Danville, CA 94506 |
Name | Role | Address |
---|---|---|
Dan Williams | Chief Financial Officer | 6022 Rockwell Street, Oakland, CA 94618 |
Name | Role | Address |
---|---|---|
Bob Brauer | President | 25950 Acero Suite 220, Mission Viejo, CA 92691 |
Name | Role | Address |
---|---|---|
Bob Brauer | Chief Executive Officer | 25950 Acero Suite 220, Mission Viejo, CA 92691 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Amerit Fleet Solutions Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Amerit Fleet Solutions Inc. |
Annual Report | Filed | 2020-02-22 | Annual Report For Amerit Fleet Solutions Inc. |
Annual Report | Filed | 2019-04-12 | Annual Report For Amerit Fleet Solutions Inc. |
Annual Report | Filed | 2018-02-02 | Annual Report For Amerit Fleet Solutions Inc. |
Annual Report | Filed | 2017-03-13 | Annual Report For Amerit Fleet Solutions Inc. |
Annual Report | Filed | 2016-03-28 | Annual Report For Amerit Fleet Solutions Inc. |
Amendment Form | Filed | 2015-12-10 | Amendment For Kelley-Amerit Fleet Services, Inc. |
Reinstatement | Filed | 2015-12-07 | Reinstatement For Kelley-Amerit Fleet Services, Inc. |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: Tax |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State