Search icon

AMC GUNSHOP AND POLICE EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: AMC GUNSHOP AND POLICE EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMC GUNSHOP AND POLICE EQUIPMENT, 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: 01 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000047869
FEI/EIN Number 752999970

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

Address: 1800 W 68TH STREET, SUITE 125, HIALEAH, FL, 33014, US
Mail Address: 1800 W 68TH STREET, SUITE 125, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACUNA MARIA President 1800 W 68 ST SUITE 125, HIALEAH, FL, 33014
ACUNA MARIA Director 1800 W 68 ST SUITE 125, HIALEAH, FL, 33014
ACUNA MARIA Agent 1800 W 68 ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-01-12 - -
CHANGE OF MAILING ADDRESS 2009-03-26 1800 W 68TH STREET, SUITE 125, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 1800 W 68 ST, 125, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 1800 W 68TH STREET, SUITE 125, HIALEAH, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000824226 ACTIVE 1000000590724 MIAMI-DADE 2014-03-13 2034-08-01 $ 3,049.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000306000 TERMINATED 1000000586561 MIAMI-DADE 2014-03-03 2034-03-13 $ 3,594.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11900 ST
J13001316414 TERMINATED 1000000434166 MIAMI-DADE 2013-08-23 2033-09-05 $ 1,357.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001100073 TERMINATED 1000000488848 MIAMI-DADE 2013-06-10 2033-06-12 $ 681.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000293077 ACTIVE 1000000317893 MIAMI-DADE 2013-02-04 2033-02-06 $ 1,225.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000533319 ACTIVE 1000000116075 DADE 2010-04-14 2036-09-09 $ 50.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000530235 ACTIVE 1000000089487 DADE 2010-04-14 2030-04-28 $ 442.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000065533 ACTIVE 1000000070099 26195 0175 2008-02-04 2028-02-27 $ 6,164.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000296097 LAPSED 03-18178 SP23 4 MIAMI-DADE COUNTY COURT 2003-11-05 2008-11-24 $3246.12 HECKLER & KOCH, INC., 21480 PACIFIC BOULEVARD, STERLING, VA 20166

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
Amendment 2010-01-12
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State