Search icon

ADVANCED MARINE ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED MARINE ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED MARINE ENGINEERING 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: 27 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000064601
FEI/EIN Number 651115551

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

Address: 3100 W STATE RD 84, FT. LAUDERDALE, FL, 33312, US
Mail Address: 3100 W STATE RD 84, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLOCHER GREGORY President 3100 W STATE RD 84, FT. LAUDERDALE, FL, 33312
GALLOCHER GREGORY Agent 3100 W STATE RD 84, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 3100 W STATE RD 84, BAY 406, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-02-15 3100 W STATE RD 84, BAY 406, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 3100 W STATE RD 84, BAY 406, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858499 TERMINATED 1000000486175 BROWARD 2013-04-25 2033-05-03 $ 868.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J06000071766 TERMINATED 1000000024772 41704 1898 2006-03-28 2026-04-05 $ 2,755.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000081163 TERMINATED 1000000012801 39707 854 2005-05-24 2025-06-08 $ 17,858.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-26
REINSTATEMENT 2012-01-09
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State