Search icon

AMERICAN INTERNATIONAL MOTORS INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN INTERNATIONAL MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INTERNATIONAL MOTORS 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: 15 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: P02000017850
FEI/EIN Number 592047147

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

Address: 5150 ULMERTON ROAD, 5, CLEARWATER, FL, 33760
Mail Address: 5150 ULMERTON ROAD, 5, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEIHL DENNIS S President 8998 91ST. STREET NO., SEMINOLE, FL, 33777
KEIHL DENNIS S Agent 5150 ULMERTON ROAD #5, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-10 - -
REGISTERED AGENT NAME CHANGED 2024-04-10 KEIHL, DENNIS SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 5150 ULMERTON ROAD, 5, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2006-04-20 5150 ULMERTON ROAD, 5, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 5150 ULMERTON ROAD #5, CLEARWATER, FL 33760 -

Documents

Name Date
REINSTATEMENT 2024-04-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State