Entity Name: | AMS MATERIALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMS MATERIALS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 31 Jul 2000 (25 years ago) |
Date of dissolution: | 20 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2023 (a year ago) |
Document Number: | L00000009270 |
FEI/EIN Number |
593662047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1112 KALMIA COURT, FRUIT COVE, FL, 32259 |
Mail Address: | 1112 KALMIA COURT, JACKSONVILLE, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Law Offices of Howard J. Smith, P.A. | Agent | 4540 Southside Boulevard, Jacksonville, FL, 32216 |
SHAFFER VIRGINIA | Chief Executive Officer | 1112 KALMIA COURT, JACKSONVILLE, FL, 32259 |
SHAFFER JOHN | President | 1112 KALMIA COURT, FRUIT COVE, FL, 32259 |
SHAFFER ALEXANDRA | Manager | 1112 KALMIA COURT, FRUIT COVE, FL, 35529 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-20 | - | - |
REINSTATEMENT | 2019-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-17 | 4540 Southside Boulevard, Suite 202, Jacksonville, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-23 | Law Offices of Howard J. Smith, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 1112 KALMIA COURT, FRUIT COVE, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 1112 KALMIA COURT, FRUIT COVE, FL 32259 | - |
REINSTATEMENT | 2002-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-20 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-02-27 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State