Search icon

AMCON PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: AMCON PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMCON PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 1959 (65 years ago)
Date of dissolution: 18 Oct 1989 (35 years ago)
Last Event: MERGER
Event Date Filed: 18 Oct 1989 (35 years ago)
Document Number: 230689
FEI/EIN Number 590880771

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6302 N. 56TH ST., P.O. BOX 8393, TAMPA, FL, 33674
Mail Address: 6302 N. 56TH ST., P.O. BOX 8393, TAMPA, FL, 33674
ZIP code: 33674
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCULLY, ROBERT F. President 455 FAIRWAY DRIVE, DEERFIELD BCH., FL
SCULLY, ROBERT F. Director 455 FAIRWAY DRIVE, DEERFIELD BCH., FL
MCPHERSON, IAN G.S. Director 13873 PK CENTER RD #353, HERNDON, VA
TURNER, GERALD H. Vice President 13873 PK CENTER RD #353, HERNDON, VA
TURNER, GERALD H. Director 13873 PK CENTER RD #353, HERNDON, VA
HITEMAN, STEVEN R. Vice President 13873 PK CENTER RD #353, HERNDON, VA
FINK, RUSSELL A. Vice President 13873 PK CENTER RD #353, HERNDON, VA
FINK, RUSSELL A. Secretary 13873 PK CENTER RD #353, HERNDON, VA
MASON, JAMES N. Vice President 455 FAIRWAY DRIVE, DEERFIELD BCH., FL
MASON, JAMES N. Treasurer 455 FAIRWAY DRIVE, DEERFIELD BCH., FL

Events

Event Type Filed Date Value Description
MERGER 1989-10-18 - MERGING INTO: 530879
REGISTERED AGENT ADDRESS CHANGED 1989-07-19 110 N. MAGNOLIA ST., TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-19 6302 N. 56TH ST., P.O. BOX 8393, TAMPA, FL 33674 -
CHANGE OF MAILING ADDRESS 1989-07-19 6302 N. 56TH ST., P.O. BOX 8393, TAMPA, FL 33674 -
REGISTERED AGENT NAME CHANGED 1989-07-19 THE PRENTICE-HALL CORPORATION SYSTEM INC -
EVENT CONVERTED TO NOTES 1986-12-24 - -
EVENT CONVERTED TO NOTES 1986-02-07 - -
NAME CHANGE AMENDMENT 1983-03-01 AMCON PRODUCTS, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1184902 0420600 1984-01-03 1200 E BUSCH BLVD, TAMPA, FL, 33612
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-03
Case Closed 1985-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State