Search icon

AAMPP NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: AAMPP NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAMPP NETWORK, 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: 31 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000055564
FEI/EIN Number 651019524

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

Address: 4000 HOLLYWOOD BOULEVARD, SUITE 555 - SOUTH, #10, HOLLYWOOD, FL, 33021
Mail Address: 17071 West Dixie HIghway, North Miami Beach, FL, 33160, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON GARTH A Chief Executive Officer 6245 RODMAN STREET, HOLLYWOOD, FL, 33023
ANDERSON O'NEIL President 1442 SE Barker Lane, Port Saint Lucie, FL, 34983
Anderson Jamilia Dir 1442 SE Barker Lane, Port Saint Lucie, FL, 34983
DAVID A. ARONSON, CPA, PA Agent 17071 West Dixie HIghway, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-29 4000 HOLLYWOOD BOULEVARD, SUITE 555 - SOUTH, #10, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 17071 West Dixie HIghway, Suite 301, North Miami Beach, FL 33160 -
AMENDED AND RESTATEDARTICLES 2013-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-22 4000 HOLLYWOOD BOULEVARD, SUITE 555 - SOUTH, #10, HOLLYWOOD, FL 33021 -
AMENDMENT 2009-06-25 - -
AMENDMENT 2009-04-13 - -
CANCEL ADM DISS/REV 2009-04-02 - -
REGISTERED AGENT NAME CHANGED 2009-04-02 DAVID A. ARONSON, CPA, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000277784 ACTIVE 1000000711285 BROWARD 2016-04-20 2026-04-28 $ 520.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000251737 TERMINATED 1000000426138 BROWARD 2013-01-09 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-11-04
Amended and Restated Articles 2013-07-24
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-08-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-30
Amendment 2009-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State