Search icon

AME NE FL, INC. - Florida Company Profile

Company Details

Entity Name: AME NE FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AME NE FL, 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: 23 Apr 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L67819
FEI/EIN Number 593004678

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

Address: 11455 SAINTS RD., JACKSONVILLE, FL, 32246-3826, US
Mail Address: 11455 SAINTS RD., JACKSONVILLE, FL, 32246-3826, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLURE ROBERT D Director 11455 SAINTS RD., JACKSONVILLE, FL, 322463826
Crocco Michael J Director 11455 SAINTS RD., JACKSONVILLE, FL, 322463826
Jackins L. L Director 11455 SAINTS RD., JACKSONVILLE, FL, 322463826
HOLBROOK, H. LEON III Agent 10151 Deerwood Park Blvd., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2023-12-05 AME NE FL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 10151 Deerwood Park Blvd., Building 300, Suite 300, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-19 11455 SAINTS RD., JACKSONVILLE, FL 32246-3826 -
REGISTERED AGENT NAME CHANGED 1994-07-07 HOLBROOK, H. LEON III -
CHANGE OF PRINCIPAL ADDRESS 1994-07-07 11455 SAINTS RD., JACKSONVILLE, FL 32246-3826 -

Documents

Name Date
Name Change 2023-12-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
Reinstatement 2017-12-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State