Search icon

AMERICAN MARINE ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MARINE ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MARINE ELECTRONICS, 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 Jun 2005 (20 years ago)
Date of dissolution: 06 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2008 (17 years ago)
Document Number: P05000083004
FEI/EIN Number 203277292

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

Mail Address: 1212 ORANGE ISLE, FORT LAUDERDALE, FL, 33315
Address: 1065 SE 9 TH COURT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBERSON PHILLIP Manager 1212 ORANGE ISLE, FORT LAUDERDALE, FL, 33315
LIBERSON PHILLIP Agent 4540 N OCEAN DRIVE #608, LAUDERDALE-BY-THE-SEA, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-06 - -
REGISTERED AGENT NAME CHANGED 2008-03-14 LIBERSON, PHILLIP -
REGISTERED AGENT ADDRESS CHANGED 2008-03-14 4540 N OCEAN DRIVE #608, LAUDERDALE-BY-THE-SEA, FL 33308 -
NAME CHANGE AMENDMENT 2008-03-05 AMERICAN MARINE ELECTRONICS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 1065 SE 9 TH COURT, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000237682 TERMINATED 1000000140957 DADE 2009-10-09 2030-02-16 $ 518.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-05-06
Reg. Agent Change 2008-03-14
Name Change 2008-03-05
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-06
Domestic Profit 2005-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State