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 |
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 | - |
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 | - |
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