Search icon

AMERICAN-MADE PYROTECHNIC SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN-MADE PYROTECHNIC SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN-MADE PYROTECHNIC SUPPLIES, 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: 11 Mar 2002 (23 years ago)
Date of dissolution: 11 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2015 (10 years ago)
Document Number: P02000026498
FEI/EIN Number 330996550

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

Address: 17698 BEELINE HWY., JUPITER, FL, 33478, US
Mail Address: 17698 BEELINE HWY., JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDMAN STEVEN President 9787 SADDLE COURT, LAKE WORTH, FL, 33467
FREEDMAN STEVEN Agent 17698 BEELINE HWY., JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 17698 BEELINE HWY., JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2010-04-21 17698 BEELINE HWY., JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 17698 BEELINE HWY., JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2007-04-17 FREEDMAN, STEVEN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State