Search icon

A.M.I. OF ESCAMBIA COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: A.M.I. OF ESCAMBIA COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M.I. OF ESCAMBIA COUNTY, FLORIDA, 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: 12 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000005057
FEI/EIN Number 593700402

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

Address: 801 NEW WARRINGTON ROAD, PENSACOLA, FL, 32506
Mail Address: 801 NEW WARRINGTON ROAD, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON KARLA K President 1146 CEYLON COURT, GULF BREEZE, FL, 32563
SWANSON KARLA K Director 1146 CEYLON COURT, GULF BREEZE, FL, 32563
SWANSON KARLA K Secretary 1146 CEYLON COURT, GULF BREEZE, FL, 32563
SWANSON KARLA K Treasurer 1146 CEYLON COURT, GULF BREEZE, FL, 32563
SWANSON CARL DJr. Director 1146 CEYLON COURT, GULF BREEZE, FL, 32563
WHIBBS VINCENT J Agent 421 NORTH PALAFOX STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State