Search icon

AMOTECH COMMERCIAL PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: AMOTECH COMMERCIAL PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMOTECH COMMERCIAL PROPERTIES 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000133375
FEI/EIN Number 203564072

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

Address: 435 GUS HIPP BLVD, ROCKLEDGE, FL, 32955
Mail Address: 2495 Jen Dr., MELBOURNE, FL, 32940, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART PAUL M Treasurer 2495 JEN DRIVE #10, MELBOURNE, FL, 32940
Stewart Paul M President 2495 Jen Dr., MELBOURNE, FL, 32940
STEWART PAUL M Agent 2495 Jen Dr., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 2495 Jen Dr., #10, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2013-03-26 435 GUS HIPP BLVD, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2011-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-05-02
REINSTATEMENT 2011-08-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State