Search icon

AMP ENT, INC. - Florida Company Profile

Company Details

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

AMP ENT, 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: 29 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 1990 (35 years ago)
Document Number: K31943
FEI/EIN Number 650093128

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

Address: 17 N. WARD AVENUE, RUMSON, NJ, 07760, US
Mail Address: 95 AVE. OF THE TWO RIVERS RD, RUMSON, NJ, 07760
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULHEREN NANCY Vice President 17 N. WARD AVENUE, RUMSON, NJ, 07760
MULHEREN NANCY Treasurer 17 N. WARD AVENUE, RUMSON, NJ, 07760
MULHEREN NANCY Director 17 N. WARD AVENUE, RUMSON, NJ, 07760
CUTLER STEPHEN Assistant Secretary 95 AVE OF TWO RIVERS, RUMSON, NJ, 08534
CUTLER STEPHEN H Agent 2701 N Ocean Blvd, Boca Roton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2701 N Ocean Blvd, Apt E307, Boca Roton, FL 33431 -
CHANGE OF MAILING ADDRESS 2001-09-24 17 N. WARD AVENUE, RUMSON, NJ 07760 -
CHANGE OF PRINCIPAL ADDRESS 1996-09-10 17 N. WARD AVENUE, RUMSON, NJ 07760 -
NAME CHANGE AMENDMENT 1990-01-10 AMP ENT, INC. -
REGISTERED AGENT NAME CHANGED 1990-01-10 CUTLER, STEPHEN H -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State