Entity Name: | A M CONTRACTORS, INC, |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A M CONTRACTORS, 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: | 26 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | P04000017755 |
FEI/EIN Number |
562430422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 RIVERVIEW AVE, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 611 RIVERVIEW AVE, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAL ALBERTO | President | 825 AMBER WAY, ALTAMONTE SPRINGS, FL, 32714 |
MORAL ZALAZAR MAGDIEL | Officer | 623 JAMESTOWN BLVD #1237, ALTAMONTE SPRINGS, FL, 32714 |
MORAL ALBERTO S | Agent | 611 RIVERVIEW AVE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 611 RIVERVIEW AVE, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 611 RIVERVIEW AVE, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-21 | 611 RIVERVIEW AVE, ALTAMONTE SPRINGS, FL 32714 | - |
AMENDMENT | 2019-10-15 | - | - |
AMENDMENT | 2008-11-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-08 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-21 |
Amendment | 2019-10-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State