Search icon

AMFG ENTERPRISES, INC.

Company Details

Entity Name: AMFG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2003 (21 years ago)
Document Number: P02000112019
FEI/EIN Number 571136958
Address: 3441 3rd Ave SW, NAPLES, FL, 34117, US
Mail Address: 3441 3rd Ave SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ FRANKY G Agent 3441 3rd AVE SW, NAPLES, FL, 34117

Director

Name Role Address
GOMEZ ANN MARIE Director 3441 3RD AVE SW, NAPLES, FL, 341173019
GOMEZ FRANKY G Director 3441 3RD AVE SW, NAPLES, FL, 341173019

President

Name Role Address
GOMEZ ANN MARIE President 3441 3RD AVE SW, NAPLES, FL, 341173019

Vice President

Name Role Address
GOMEZ ANN MARIE Vice President 3441 3RD AVE SW, NAPLES, FL, 341173019

Secretary

Name Role Address
GOMEZ FRANKY G Secretary 3441 3RD AVE SW, NAPLES, FL, 341173019

Treasurer

Name Role Address
GOMEZ FRANKY G Treasurer 3441 3RD AVE SW, NAPLES, FL, 341173019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001432 ARGENT MEDICAL MANAGEMENT ACTIVE 2023-01-04 2028-12-31 No data 3441 3RD AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3441 3rd Ave SW, # GST, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2022-04-26 3441 3rd Ave SW, # GST, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 GOMEZ, FRANKY G No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3441 3rd AVE SW, NAPLES, FL 34117 No data
REINSTATEMENT 2003-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State