Search icon

A & M REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: A & M REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M REPAIRS, 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: 06 Jul 1987 (38 years ago)
Document Number: J81678
FEI/EIN Number 592846245

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

Mail Address: POST OFFICE BOX 880, EDGEWATER, FL, 32132, US
Address: 3220 W. STATE RD. 442, EDGEWATER, FL, 32132-1813, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDRIDGE, CHARLES E. President 3220 W. STATE RD. 442, EDGEWATER, FL, 32132
ALDRIDGE, MARGARET M. Secretary 3220 W. STATE RD. 442, EDGEWATER, FL, 32132
TORNELLI, VINCENT C. Vice President 3220 W. STATE RD. 442, EDGEWATER, FL, 32132
Poirier Donna M Agent 3220 W STATE RD 442, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Poirier, Donna M -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3220 W STATE RD 442, EDGEWATER, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 3220 W. STATE RD. 442, EDGEWATER, FL 32132-1813 -
CHANGE OF MAILING ADDRESS 2020-02-14 3220 W. STATE RD. 442, EDGEWATER, FL 32132-1813 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State