Search icon

AMP FURNITURE, INC. - Florida Company Profile

Company Details

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

AMP FURNITURE, 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: 19 Dec 1986 (38 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J51788
FEI/EIN Number 592774473

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

Address: 2770 NW 29TH TERR, LAUDERDALE, FL, 33311
Mail Address: 4615 NW 99 LANE, CORAL SPRINGS, FL, 33067
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON, ANA M Vice President 4615 NW 99 LANE, CORAL SPRINGS, FL, 33067
PADRON, ANA Agent 4615 NW 99 LANE, CORAL SPRINGS, FL, 33067
PADRON, MIGUEL President 4615 NW 99 LANE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-09-26 4615 NW 99 LANE, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-26 2770 NW 29TH TERR, LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1997-09-26 2770 NW 29TH TERR, LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-03-16 PADRON, ANA -
REINSTATEMENT 1990-05-01 - -

Documents

Name Date
ANNUAL REPORT 1998-07-16
REINSTATEMENT 1997-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State