Search icon

AMC HEALTH FOODS, INC. - Florida Company Profile

Company Details

Entity Name: AMC HEALTH FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMC HEALTH FOODS, 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: 05 Feb 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: H97693
FEI/EIN Number 592639522

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

Address: 8520 OLD CR 54, NEW PORT RICHEY, FL, 34653, US
Mail Address: 8520 OLD CR 54, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND, JOYCE B. Agent 6667 CATALPA DR, NEW PORT RICHEY, FL, 34655
STRICKLAND, JOYCE B. President 6667 CATALPA DR., NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104523 THE HEALTH HUT EXPIRED 2019-09-24 2024-12-31 - 8520 OLD CR 54, NEW PORT RICHEY, FL, 34653
G13000095397 THE HEALTH HUT EXPIRED 2013-09-26 2018-12-31 - 8520 OLD CR 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 6667 CATALPA DR, NEW PORT RICHEY, FL 34655 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2002-04-30 8520 OLD CR 54, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 8520 OLD CR 54, NEW PORT RICHEY, FL 34653 -
REINSTATEMENT 1994-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7232327400 2020-05-16 0455 PPP 8520 Old County Road 54, New Port Richey, FL, 34653-6419
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34653-6419
Project Congressional District FL-12
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4744.91
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State