Search icon

AMC SURVEILLANCE CAMERA & ELECTRONICS, INC.

Company Details

Entity Name: AMC SURVEILLANCE CAMERA & ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: P05000052798
FEI/EIN Number 204305209
Address: 1302 SW 2 Avenue, DANIA, FL, 33004, US
Mail Address: PO BOX 185, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER CREIGHTON Agent 1302 SW 2 Avenue, DANIA, FL, 33004

President

Name Role Address
BAKER CREIGHTON President 1302 SW 2 AVE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 1302 SW 2 Avenue, DANIA, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 1302 SW 2 Avenue, DANIA, FL 33004 No data
AMENDMENT 2012-05-14 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-14 BAKER, CREIGHTON No data
CHANGE OF MAILING ADDRESS 2008-05-02 1302 SW 2 Avenue, DANIA, FL 33004 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000396299 TERMINATED 1000000828137 BROWARD 2019-05-28 2039-06-05 $ 2,863.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000396307 TERMINATED 1000000828138 BROWARD 2019-05-28 2029-06-05 $ 467.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State