Search icon

AM-MED, INC. - Florida Company Profile

Company Details

Entity Name: AM-MED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AM-MED, 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: 19 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2012 (13 years ago)
Document Number: H71795
FEI/EIN Number 592604838

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

Address: 3022 Key Harbor Dr, Safety Harbor, FL, 34695, US
Mail Address: 3022 Key Harbor Dr, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MATTHEW President 3022 KEY HARBOR DR, SAFETY HARBOR, FL, 34695
BROWN MATTHEW A Agent 6101 CENTRAL AVE., ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 3022 Key Harbor Dr, Safety Harbor, FL 34695 -
CHANGE OF MAILING ADDRESS 2024-03-15 3022 Key Harbor Dr, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2023-01-06 BROWN, MATTHEW A -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 6101 CENTRAL AVE., ST. PETERSBURG, FL 33710 -
AMENDMENT 2012-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7941868604 2021-03-24 0455 PPS 6101 Central Ave, St Petersburg, FL, 33710-8529
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327837
Loan Approval Amount (current) 327837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33710-8529
Project Congressional District FL-13
Number of Employees 30
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 331379.46
Forgiveness Paid Date 2022-04-19
4277467102 2020-04-13 0455 PPP 6101 Central Ave., SAINT PETERSBURG, FL, 33710-8529
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362075
Loan Approval Amount (current) 362075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710-8529
Project Congressional District FL-13
Number of Employees 30
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 365544.89
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State