Search icon

AM-1, INC. - Florida Company Profile

Company Details

Entity Name: AM-1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AM-1, 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: 04 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000111325
FEI/EIN Number 593702466

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

Address: 7300 W. IRLO BRONSON HWY, KISSIMMEE, FL, 34747
Mail Address: 467 LAKE HOWELL ROAD, SUITE 108, MAITLAND, FL, 32751
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYLTIN ANDREW A Director 467 LAKE HOWELL RD STE 108, MAITLAND, FL, 32751
ESTES THEODORE D Agent 24 SOUTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-19 7300 W. IRLO BRONSON HWY, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2009-10-09 ESTES, THEODORE DESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 24 SOUTH ORANGE AVE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 7300 W. IRLO BRONSON HWY, KISSIMMEE, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2010-04-19
Reg. Agent Change 2009-10-09
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-06
Reg. Agent Change 2008-01-31
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State