Search icon

AMS COMPANY, L.C. - Florida Company Profile

Company Details

Entity Name: AMS COMPANY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMS COMPANY, L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L93000000128
FEI/EIN Number 200165978

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

Address: 5544 Baker Road, Milton, FL, 32570, US
Mail Address: 5544 BAKER ROAD, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAF SUSAN F Managing Member 5544 BAKER ROAD, MILTON, FL, 32570
MICHAEL C. GRAF IRREVOCABLE TRUST Manager 5544 BAKER ROAD, MILTON, FL, 32570
GRAF SUSAN F Agent 5544 BAKER ROAD, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 5544 Baker Road, Milton, FL 32570 -
REINSTATEMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 GRAF, SUSAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 5544 BAKER ROAD, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2010-04-29 5544 Baker Road, Milton, FL 32570 -
REINSTATEMENT 2009-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1998-06-10 - -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-07-09
ANNUAL REPORT 2007-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State