Entity Name: | AMOS SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMOS SUPPLY, 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: | 22 Jan 2002 (23 years ago) |
Document Number: | P02000009212 |
FEI/EIN Number |
043600203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1850 NW 15 TH AVE, P0MPANO BEACH, FL, 33069, US |
Mail Address: | 1850 NW 15 TH AVE, P0MPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hurst Carlos E | President | 1850 NW 15 TH AVE, P0MPANO BEACH, FL, 33069 |
HURST CARLOS E | Agent | 1026 Farnham O, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 1026 Farnham O, Deerfield Beach, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 1850 NW 15 TH AVE, Suite 235, P0MPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 1850 NW 15 TH AVE, Suite 235, P0MPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-19 | HURST, CARLOS EPD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State