Search icon

AMERICAN SUPPLY & MANUFACTURING EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SUPPLY & MANUFACTURING EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SUPPLY & MANUFACTURING EQUIPMENT, 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: 14 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000059476
FEI/EIN Number 593654530

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

Address: 2101 STATE RD 60 WEST, LAKE WALES, FL, 33853
Mail Address: 3902 NORTH SCENIC HWY, LAKE WALES, FL, 33898
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKLER KERRY Director 2045 STATE RD 60 W, LAKE WALES, FL, 338598287
WINKLER JANICE W Director 3902 N. SCENIC HWY, LAKE WALES, FL, 33898
WINKLER JANICE Agent 3902 N SCENIC HWY, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 3902 N SCENIC HWY, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2011-02-19 2101 STATE RD 60 WEST, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2011-02-19 WINKLER, JANICE -
REINSTATEMENT 2006-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-15 2101 STATE RD 60 WEST, LAKE WALES, FL 33853 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900002275 TERMINATED 16-2003-CA-005818/DIV:CV-F DUVAL COUNTY COURT 2004-01-15 2009-01-29 $16953.75 QORE, INC., 3415 KORI ROAD, JACKSONVILLE, FL 32257

Documents

Name Date
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-17
REINSTATEMENT 2006-04-30
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State