Search icon

AMAC 850, INC. - Florida Company Profile

Company Details

Entity Name: AMAC 850, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAC 850, 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: 21 Apr 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K82280
FEI/EIN Number 592947710

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

Address: 19845 CR 561, CLERMONT, FL, 34715, US
Mail Address: P.O. BOX 250, HOWEY IN THE HILLS, FL, 34737
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAN ADRIAN President 19845 CR 561, CLERMONT, FL, 34715
MCCLELLAN ADRIAN Treasurer 19845 CR 561, CLERMONT, FL, 34715
MCCLELLAN ADRIAN Director 19845 CR 561, CLERMONT, FL, 34715
MCCLELLAN LINDA L Vice President 19845 CR 561, CLERMONT, FL, 34715
McClellan Adrian Agent 19845 CR 561, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 19845 CR 561, Clermont, FL 34715 -
REINSTATEMENT 2018-11-19 - -
REGISTERED AGENT NAME CHANGED 2018-11-19 McClellan, Adrian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2016-10-31 AMAC 850, INC. -
CHANGE OF MAILING ADDRESS 2016-10-31 19845 CR 561, CLERMONT, FL 34715 -
AMENDMENT 2011-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 19845 CR 561, CLERMONT, FL 34715 -
AMENDMENT 2006-05-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2017-02-24
Amendment and Name Change 2016-10-31
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State