Search icon

AMPRO INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMPRO INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPRO INSPECTIONS, 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 05 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: P05000140222
FEI/EIN Number 203706850

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

Address: 11000 NW 58TH TERRACE, MIAMI, FL, 33178
Mail Address: 11000 NW 58TH TERRACE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA JEFFREY Secretary 11000 NW 58TH TERRACE, MIAMI, FL, 33178
HERRERA JEFFREY Treasurer 11000 NW 58TH TERRACE, MIAMI, FL, 33178
HERRERA JEFFREY Agent 11000 NW 58TH TERRACE, MIAMI, FL, 33178
HERRERA JEFFREY Director 11000 NW 58TH TERRACE, MIAMI, FL, 33178
HERRERA JEFFREY President 11000 NW 58TH TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-05 - -
NAME CHANGE AMENDMENT 2011-03-14 AMPRO INSPECTIONS, INC. -
CANCEL ADM DISS/REV 2010-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-05
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-01-05
Name Change 2011-03-14
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-02-21
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State