Search icon

AMAP, INC. - Florida Company Profile

Company Details

Entity Name: AMAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAP, 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: 08 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000074689
FEI/EIN Number 200079666

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

Address: 820 GRAY ROAD, MELBOURNE, FL, 32926
Mail Address: 820 GRAY ROAD, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM DEBRA L President 820 GRAY ROAD, COCOA, FL, 32926
CRUM DEBRA Vice President 820 GRAY ROAD, COCOA, FL, 32926
CRUM DEBRA Treasurer 820 GRAY ROAD, COCOA, FL, 32926
CRUM GARY Agent 820 GRAY ROAD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-15 820 GRAY ROAD, MELBOURNE, FL 32926 -
CHANGE OF MAILING ADDRESS 2007-05-15 820 GRAY ROAD, MELBOURNE, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 820 GRAY ROAD, COCOA, FL 32926 -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-19
ANNUAL REPORT 2007-05-15
REINSTATEMENT 2006-10-30
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-06-30
Domestic Profit 2003-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State