Search icon

ARMSTRONG ELECTRIC MOTOR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ARMSTRONG ELECTRIC MOTOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMSTRONG ELECTRIC MOTOR SERVICE, 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: 10 Jan 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L42370
FEI/EIN Number 592988602

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

Address: C/O MICHAEL ARMSTRONG, 1609 W CANAL ST, NEW SMYRNA BEACH, FL, 32168
Mail Address: C/O MICHAEL ARMSTRONG, 1609 W CANAL ST POB 774, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG, THERESA Secretary 802 FAIRWAY DR., P.O. BOX 411, NEW SMYRNA BEACH, FL
ARMSTRONG, MICHAEL President 802 FAIRWAY DR., P.O. BOX 411, NEW SMYRNA BCH, FL
ARMSTRONG, MICHAEL Treasurer 802 FAIRWAY DR., P.O. BOX 411, NEW SMYRNA BCH, FL
ARMSTRONG, MICHAEL Director 802 FAIRWAY DR., P.O. BOX 411, NEW SMYRNA BCH, FL
ARMSTRONG, MICHAEL Agent 802 FAIRWAY DR., NEW SMYRNA BEACH, FL, 32168
ARMSTRONG, THERESA Vice President 802 FAIRWAY DR., P.O. BOX 411, NEW SMYRNA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 C/O MICHAEL ARMSTRONG, 1609 W CANAL ST, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2008-02-29 C/O MICHAEL ARMSTRONG, 1609 W CANAL ST, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-21 802 FAIRWAY DR., NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 1992-03-19 ARMSTRONG, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State