Search icon

AAMP OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 2012-06-22
Name of individual signing DENNIS HILL
Valid signature Filed with authorized/valid electronic signature
AAMP OF AMERICA 401(K) PROFIT SHARING PLAN 2010 592901317 2011-07-07 AAMP OF FLORIDA, INC 97
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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30534-CICI

Parties

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)

Documents

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