Search icon

A & M BUILDERS AND DEVELOPERS, CORP.

Company Details

Entity Name: A & M BUILDERS AND DEVELOPERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: P00000112237
FEI/EIN Number 651056632
Address: 13969 VERONICA CT, WELLINGTON, FL, 33414, US
Mail Address: 13969 VERONICA CT, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
M.Y. FUTURE, INC. Agent

President

Name Role Address
REYES DAVID President 13969 VERONICA COURT, WELLINGTON, FL, 33414

Vice President

Name Role Address
GALVIS LAY H Vice President 13969 VERONICA CT, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136344 A & M REAL ESTATE SERVICES ACTIVE 2018-12-27 2028-12-31 No data 13969 VERONICA COURT, WELLINGTON, FL, 33414
G17000111172 SUPERIOR ACCORDION SHUTTERS EXPIRED 2017-10-08 2022-12-31 No data 20379 W COUNTRY CLUB DR, STE 533, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 13969 VERONICA CT, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2022-10-26 13969 VERONICA CT, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2020-04-30 M.Y. FUTURE INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 213 W Boynton Bch Blvd, Boynton Bch, FL 33435 No data
AMENDMENT 2004-11-09 No data No data
AMENDMENT 2004-10-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State