Search icon

AMERICAN UNDERWRITING MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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