Entity Name: | AAMP OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AAMP OF FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 1988 (37 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2011 (13 years ago) |
Document Number: | M90956 |
FEI/EIN Number |
592901317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15500 LIGHTWAVE DRIVE, CLEARWATER, FL, 33760, US |
Mail Address: | 15500 LIGHTWAVE DRIVE, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AAMP OF FLORIDA, INC., MINNESOTA | ce5d1017-b1d9-eb11-9189-00155d01c40e | MINNESOTA |
Headquarter of | AAMP OF FLORIDA, INC., COLORADO | 20221323923 | COLORADO |
Headquarter of | AAMP OF FLORIDA, INC., IDAHO | 4889416 | IDAHO |
Headquarter of | AAMP OF FLORIDA, INC., ILLINOIS | CORP_73038731 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AAMP OF AMERICA 401(K) PROFIT SHARING PLAN | 2011 | 592901317 | 2012-06-22 | AAMP OF FLORIDA, INC | 117 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592901317 |
Plan administrator’s name | AAMP OF FLORIDA, INC |
Plan administrator’s address | 13190 56TH COURT, SUITE 401, CLEARWATER, FL, 33760 |
Administrator’s telephone number | 7278030300 |
Signature of
Role | Plan administrator |
Date | 2012-06-22 |
Name of individual signing | DENNIS HILL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 7278030300 |
Plan sponsor’s address | 13190 56TH COURT, SUITE 401, CLEARWATER, FL, 33760 |
Plan administrator’s name and address
Administrator’s EIN | 592901317 |
Plan administrator’s name | AAMP OF FLORIDA, INC |
Plan administrator’s address | 13190 56TH COURT, SUITE 401, CLEARWATER, FL, 33760 |
Administrator’s telephone number | 7278030300 |
Signature of
Role | Plan administrator |
Date | 2011-07-07 |
Name of individual signing | DENNIS HILL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Forst Joseph S | Chief Executive Officer | 15500 LIGHTWAVE DRIVE, CLEARWATER, FL, 33760 |
VERANO STEVEN | Chief Financial Officer | 15500 LIGHTWAVE DRIVE, CLEARWATER, FL, 33760 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000131052 | STINGER | ACTIVE | 2023-10-24 | 2028-12-31 | - | 15500 LIGHTWAVE DR., STE 202, CLEARWATER, FL, 3370 |
G23000131056 | STINGER SOLUTIONS | ACTIVE | 2023-10-24 | 2028-12-31 | - | 15500 LIGHTWAVE DR., STE 202, CLEARWATER, FL, 33760 |
G21000172696 | AAMP GLOBAL | ACTIVE | 2021-12-29 | 2026-12-31 | - | 15500 LIGHTWAVE DR., STE 202, CLEARWATER, FL, 33760 |
G15000106233 | AAMP GLOBAL | EXPIRED | 2015-10-20 | 2020-12-31 | - | 15500 LIGHTWAVE DRIVE, SUITE #202, CLEARWATER, FL, 33760 |
G08343900008 | SELECT PRODUCTS | EXPIRED | 2008-12-08 | 2013-12-31 | - | 13160 56TH COURT, CLEARWATER, FL, 33760 |
G08343900009 | SELECT DISTRIBUTORS | EXPIRED | 2008-12-08 | 2013-12-31 | - | 13160 56TH COURT, CLEARWATER, FL, 33760 |
G92259000082 | AAMP OF AMERICA, INC. | ACTIVE | 1992-09-15 | 2027-12-31 | - | 15500 LIGHTWAVE DRIVE, CLEARWATER, FL, 33760, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 9620 EXECUTIVE CENTER DRIVE N, SUITE #200, ST PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 9620 EXECUTIVE CENTER DRIVE N, SUITE #200, ST PETERSBURG, FL 33702 | - |
MERGER | 2011-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000118875 |
REGISTERED AGENT NAME CHANGED | 1998-02-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CORPORATE MERGER | 1997-12-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000015673 |
CORPORATE MERGER | 1997-11-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000015155 |
AMENDMENT | 1990-07-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900001362 | LAPSED | 07-9735-CO-039 | PINELLAS CTY CRT CIV DIV | 2007-12-18 | 2013-01-28 | $9868.33 | B & B BATTERY (USA), INC., 21210 ERWIN STREET, WOODLAND HILLS, CA 91367 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
METRA ELECTRONICS CORPORATION VS AAMP OF FLORIDA, INC., D/B/A AAMP OF AMERICA | 5D2021-0330 | 2021-02-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | METRA ELECTRONICS CORPORATION |
Role | Appellant |
Status | Active |
Representations | William D. Horgan, John Wiley Horton |
Name | AAMP of America |
Role | Appellee |
Status | Active |
Name | AAMP OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Marie A. Borland, Kristina A. Gandre, Dennis Waggoner |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AAMP of Florida, Inc. |
Docket Date | 2021-04-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
Docket Date | 2021-03-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Metra Electronics Corporation |
Docket Date | 2021-02-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION |
On Behalf Of | Metra Electronics Corporation |
Docket Date | 2021-02-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 3/15 |
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-10 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2021-07-15 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2021-07-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ NONFINAL APPEAL - OA DISPENSED WITH |
On Behalf Of | AAMP of Florida, Inc. |
Docket Date | 2021-07-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Metra Electronics Corporation |
Docket Date | 2021-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Metra Electronics Corporation |
Docket Date | 2021-06-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ TO 7/2 |
Docket Date | 2021-04-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/8 ORDER |
On Behalf Of | AAMP of Florida, Inc. |
Docket Date | 2021-02-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-02-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Metra Electronics Corporation |
Docket Date | 2021-02-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AAMP of Florida, Inc. |
Docket Date | 2021-02-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State