Search icon

AMC INDUSTRIES, INC.

Company Details

Entity Name: AMC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000091516
FEI/EIN Number 522376758
Address: 8408 TEMPLE TERRACE HWY, TEMPLE TERRACE, FL, 33637
Mail Address: 8408 TEMPLE TERRACE HWY, TEMPLE TERRACE, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCINTOSH ANDREW L Agent 501 E KENNEDY BLVD STE 1700, TAMPA, FL, 33602

Director

Name Role Address
WALSTEAD DONALD Director 8408 TEMPLE TERRACE HWY, TEMPLE TERRACE, FL, 33637

President

Name Role Address
WALSTEAD DONALD President 8408 TEMPLE TERRACE HWY, TEMPLE TERRACE, FL, 33637

Secretary

Name Role Address
WALSTEAD DONALD Secretary 8408 TEMPLE TERRACE HWY, TEMPLE TERRACE, FL, 33637

Treasurer

Name Role Address
WALSTEAD DONALD Treasurer 8408 TEMPLE TERRACE HWY, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 501 E KENNEDY BLVD STE 1700, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000598246 LAPSED 11-CA-000910 HILLSBOROUGH COUNTY 2012-08-22 2017-09-14 $30,205.06 FEDERAL EXPRESS FREIGHT SYSTEMS EAST, INC., C/O RICHARD AHLQUIST, ESQ., 4509 BEE RIDGE ROAD, UNIT D, SARASOTA, FL 34233
J10000800240 TERMINATED 1000000181964 HILLSBOROU 2010-07-21 2030-07-28 $ 8,455.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000539418 TERMINATED 1000000169053 HILLSBOROU 2010-04-14 2030-04-28 $ 11,946.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2010-06-03
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-06-02
Domestic Profit 2002-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State