Search icon

ANIMATED MECHANICAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ANIMATED MECHANICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMATED MECHANICAL SYSTEMS, 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 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000114460
FEI/EIN Number 651062205

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

Address: 15855 ASSEMBLY LOOP, SUITE 200, JUPITER, FL, 33478
Mail Address: 2508 NE 8TH LANE, OCALA, FL, 34470
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEKLINSKI STEPHEN R President 15855 ASSEMBLY LOOP SUITE 200, JUPITER, FL, 33478
TEKLINSKI STEPHEN R Director 15855 ASSEMBLY LOOP SUITE 200, JUPITER, FL, 33478
SCHOEPE ROBERT H Secretary 2508 NE 8TH LANE, OCALA, FL, 34470
SCHOEPE ROBERT H Director 2508 NE 8TH LANE, OCALA, FL, 34470
TEKLINSKI STEPHEN R Agent 15855 ASSEMBLY LOOP, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 15855 ASSEMBLY LOOP, SUITE 200, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 15855 ASSEMBLY LOOP, SUITE 200, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2002-05-06 15855 ASSEMBLY LOOP, SUITE 200, JUPITER, FL 33478 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000868403 LAPSED 1000000178848 PALM BEACH 2010-07-29 2020-08-25 $ 401.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000847472 ACTIVE 1000000178847 PALM BEACH 2010-07-28 2030-08-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000393725 ACTIVE 1000000160798 PALM BEACH 2010-02-17 2030-03-10 $ 5,635.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-09-12
Domestic Profit 2000-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State