Entity Name: | ANALYTIC METHODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANALYTIC METHODS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Nov 1980 (44 years ago) |
Document Number: | F06735 |
FEI/EIN Number |
592048505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 GARRICK CT., TAMPA, FL, 33624, US |
Mail Address: | 5001 GARRICK CT., TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRISCHER, JEFFREY P. | Director | 5001 GARRICK CT., TAMPA, FL, 33624 |
KRISCHER, JEFFREY P. | President | 5001 GARRICK CT., TAMPA, FL, 33624 |
KRISCHER, JEFFREY P. | Vice President | 5001 GARRICK CT., TAMPA, FL, 33624 |
KRISCHER, JEFFREY P. | Agent | 5001 GARRICK COURT, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1994-01-26 | 5001 GARRICK CT., TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 1994-01-26 | 5001 GARRICK CT., TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-01-26 | 5001 GARRICK COURT, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 1991-03-06 | KRISCHER, JEFFREY P. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State