Entity Name: | AMERICAN UNDERWRITING MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN UNDERWRITING MANAGEMENT, 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: | 26 Nov 1985 (39 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | H86960 |
FEI/EIN Number |
592604340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 S. RIDGEWOOD AVE., P O DRAWER 2412, DAYTONA BEACH, FL, 32115, US |
Mail Address: | 220 S. RIDGEWOOD AVE., P O DRAWER 2412, DAYTONA BEACH, FL, 32115, US |
ZIP code: | 32115 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN J. HYATT | Director | 220 S. RIDGEWOOD AVE., DAYTONA BCH., FL, 32114 |
BROWN J. HYATT | President | 220 S. RIDGEWOOD AVE., DAYTONA BCH., FL, 32114 |
THOMAS III ROBERT | Vice President | 220 S. RIDGEWOOD AVE., DAYTONA BCH., FL, 32114 |
GRAMMIG LAUREL L | Vice President | 401 E JACKSON ST SUTIE 1700, TAMPA, FL, 33602 |
WALKER CORY T | Treasurer | 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
GRAMMIG LAUREL L. | Agent | 401 E JACKSON ST, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-05-15 | GRAMMIG, LAUREL L. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-15 | 401 E JACKSON ST, SUITE 1700, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-19 | 220 S. RIDGEWOOD AVE., P O DRAWER 2412, DAYTONA BEACH, FL 32115 | - |
CHANGE OF MAILING ADDRESS | 1995-05-19 | 220 S. RIDGEWOOD AVE., P O DRAWER 2412, DAYTONA BEACH, FL 32115 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-01 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State