Entity Name: | A&M MAINTENANCE PRO'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A&M MAINTENANCE PRO'S, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2004 (21 years ago) |
Document Number: | P04000015392 |
FEI/EIN Number |
582683812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 CAPRI ISLES BLVD, VENICE, FL, 34292, US |
Mail Address: | 102 CAPRI ISLES BLVD, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCAUSLIN MARK S | Director | 102 CAPRI ISLES BLVD, VENICE, FL, 34292 |
MCCAUSLIN MARK S | President | 102 CAPRI ISLES BLVD, VENICE, FL, 34292 |
MCCAUSLIN MARK S | Treasurer | 102 CAPRI ISLES BLVD, VENICE, FL, 34292 |
Beyer Fred | Agent | 411 Mayfair Dr, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Beyer, Fred | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 411 Mayfair Dr, Venice, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 102 CAPRI ISLES BLVD, 202, VENICE, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 102 CAPRI ISLES BLVD, 202, VENICE, FL 34292 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State