Search icon

AMMEX INTER-TRADE, INC. - Florida Company Profile

Company Details

Entity Name: AMMEX INTER-TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMMEX INTER-TRADE, 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: 03 Mar 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J01683
FEI/EIN Number 650069492

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

Address: 601 N.E. 3RD ST., DANIA BEACH, FL, 33004, US
Mail Address: PO BOX 65, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL SAPIO ELIZABETH Agent 417 S.E. 4TH TERRACE, DANIA BEACH, FL, 33004
DEBARROS, GEORGE A. President 601 NE 3RD ST, DANIA BEACH, FL, 33004
DEBARROS, GEORGE A. Director 601 NE 3RD ST, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 417 S.E. 4TH TERRACE, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-01 601 N.E. 3RD ST., DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 1999-05-01 601 N.E. 3RD ST., DANIA BEACH, FL 33004 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-04-20 DEL SAPIO, ELIZABETH -
REINSTATEMENT 1994-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900000029 LAPSED 03-7530 CACE 14 CIRCUIT COURT OF BROWARD CO 2003-09-16 2009-01-02 $23917.80 AMERICAN PILEDRIVING EQUIPMENT, INC., 7032 S. 196TH STREET, KENT, WA 98032

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State