Search icon

AMMA SUPPLY & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMMA SUPPLY & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMMA SUPPLY & SERVICES, 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: 29 Jan 2002 (23 years ago)
Date of dissolution: 26 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P02000009914
FEI/EIN Number 010584394

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

Address: 22224 FRESNO TERRACE, BOCA RATON, FL, 33433, US
Mail Address: 22224 FRESNO TERRACE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIKHOR SALOMON President 22224 FRESNO TERRACE, BOCA RATON, FL, 33433
TR HERRERA FINANCIAL SERVICES INC. Agent 1250 E HALLANDALE BCH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 1250 E HALLANDALE BCH BLVD, STE. 402, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 22224 FRESNO TERRACE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2004-04-26 22224 FRESNO TERRACE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2004-04-26 TR HERRERA FINANCIAL SERVICES INC. -

Documents

Name Date
Voluntary Dissolution 2012-12-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State