Search icon

A M CONTRACTORS, INC, - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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