Entity Name: | ATHLETIC ENDURANCE MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATHLETIC ENDURANCE MASTERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Dec 2001 (23 years ago) |
Document Number: | P01000115108 |
FEI/EIN Number |
421534838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 818 Catalina Dr, Sanford, FL, 32771, US |
Mail Address: | 5224 West SR 46, Sanforld, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AEM INC | Agent | - |
BEAMS ROBERT | President | 818 Catalina Dr, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 818 Catalina Dr, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 818 Catalina Dr, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 818 Catalina Dr, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-27 | AEM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State