Search icon

AMJ CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: AMJ CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMJ CONSTRUCTION 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: 12 Mar 1985 (40 years ago)
Date of dissolution: 29 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: H46476
FEI/EIN Number 592519533

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

Address: 502 NW 16TH AVENUE, GAINESVILLE, FL, 32601, US
Mail Address: 502 NW 16TH AVENUE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN MICHAEL E President 502 NW 16TH AVENUE, GAINESVILLE, FL, 32601
WARREN MICHAEL E Director 502 NW 16TH AVENUE, GAINESVILLE, FL, 32601
WARREN PHYLLIS P Treasurer 502 NW 16TH AVENUE, GAINESVILLE, FL, 32601
WARREN PHYLLIS P Director 502 NW 16TH AVENUE, GAINESVILLE, FL, 32601
KABLER PHILIP N Secretary 502 NW 16TH AVENUE, GAINESVILLE, FL, 32601
WARREN MICHAEL E Agent 502 NW 16TH AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-29 - -
REGISTERED AGENT NAME CHANGED 2008-04-09 WARREN, MICHAEL E -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 502 NW 16TH AVENUE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 1996-05-01 502 NW 16TH AVENUE, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 502 NW 16TH AVENUE, GAINESVILLE, FL 32601 -

Documents

Name Date
Voluntary Dissolution 2008-12-29
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302734272 0419700 1999-11-03 720 S. PINE AVE, OCALA, FL, 34478
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-11-03
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-02-15

Related Activity

Type Referral
Activity Nr 201352127
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-11-26
Abatement Due Date 1999-12-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1999-11-26
Abatement Due Date 1999-12-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-11-26
Abatement Due Date 1999-12-01
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 1999-11-26
Abatement Due Date 1999-12-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-11-26
Abatement Due Date 1999-12-01
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1999-11-26
Abatement Due Date 1999-12-01
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1999-11-26
Abatement Due Date 1999-12-29
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State