Search icon

AMVESCO, INC. - Florida Company Profile

Company Details

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

AMVESCO, 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: 13 Sep 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H75900
FEI/EIN Number 592587993

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

Address: 6247 SEMINOLE BLVD., SUITE 300, SEMINOLE, FL, 33772, US
Mail Address: P.O. BOX 338, PALM HARBOR, FL, 34682, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LAWRENCE C President 6247 SEMINOLE BLVD., SEMINOLE, FL, 33772
MILLER MICHELE M Vice President 6247 SEMINOLE BLVD., SEMINOLE, FL, 33772
MILLER LAWRENCE C Agent 1146 SKYE LANE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 6247 SEMINOLE BLVD., SUITE 300, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2006-01-17 6247 SEMINOLE BLVD., SUITE 300, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-11 1146 SKYE LANE, PALM HARBOR, FL 34683 -
REINSTATEMENT 1998-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 MILLER, LAWRENCE C -

Documents

Name Date
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100378819 0420600 1987-03-25 2963 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33519
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-30
Case Closed 1987-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-05-13
Abatement Due Date 1987-06-16
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-05-13
Abatement Due Date 1987-05-21
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State