Search icon

AMOS ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMOS ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMOS ELECTRICAL SERVICES, 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P06000032539
FEI/EIN Number 204468672

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

Address: 5620 SEMINOLE ST, MIMS, FL, 32754, US
Mail Address: 5620 SEMINOLE ST, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOS ERIC A President 5620 SEMINOLE ST, MIMS, FL, 32754
AMOS JONATHAN T Vice President 1165 BONNYMEDE DR, TITUSVILLE, FL, 32796
AMOS CHARLENE Exec 5620 SEMINOLE ST, MIMS, FL, 32754
THOMAS J. THOMPSON, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 5620 SEMINOLE ST, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2019-03-21 5620 SEMINOLE ST, MIMS, FL 32754 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State