Search icon

AML INC. BOBCAT SERVICE - Florida Company Profile

Company Details

Entity Name: AML INC. BOBCAT SERVICE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AML INC. BOBCAT SERVICE 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000017555
FEI/EIN Number 010599361

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

Address: 7750 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32086
Mail Address: 7750 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENTI ANTHONY President 7750 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32086
LORENTI RACHEL Vice President 5484 A1A SOUTH, ST. AUGUSTINE, FL, 32080
WECKLER VALERIE Secretary 7750 US HWY 1 SOUTH, ST AUGUSTINE, FL, 32086
LORENTI ANTHONY Agent 7750 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08046900149 AML EXTREME POWDER COATING EXPIRED 2008-02-14 2013-12-31 - 7750 US 1 SOUTH, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-13 7750 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32086 -
CANCEL ADM DISS/REV 2007-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-18 7750 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2007-09-18 7750 US HWY 1 SOUTH, ST. AUGUSTINE, FL 32086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-09-13
REINSTATEMENT 2007-09-18
REINSTATEMENT 2006-09-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-27
Domestic Profit 2002-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State