Entity Name: | AMP OF MANATEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMP OF MANATEE, 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: | 06 May 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P02000051756 |
FEI/EIN Number |
020614870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 25th. Ave. N., ST. PETERSBURG, FL, 33713, US |
Mail Address: | 4600 25th. Ave. N., ST. PETERSBURG, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAXHIMER AMY | President | 4600 25th. Ave. N., ST. PETERSBURG, FL, 33713 |
MAXHIMER AMY | Agent | 4600 25th. Ave. N., ST. PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 4600 25th. Ave. N., ST. PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 4600 25th. Ave. N., ST. PETERSBURG, FL 33713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 4600 25th. Ave. N., ST. PETERSBURG, FL 33713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State