Entity Name: | AMMED HOLDINGS I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMMED HOLDINGS I, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P06000062834 |
FEI/EIN Number |
204869384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12460 Crabapple Road, Alpharetta, GA, 30004, US |
Mail Address: | 12460 Crabapple Rd, Alpharetta, GA, 30004, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN THOMAS WJR | President | 12460 Crabapple Road, Alpharetta, GA, 30004 |
BROWN AMY S | Secretary | 12460 Crabapple Road, Alpharetta, GA, 30004 |
Rosenberg Robert A | Agent | 1334 Tampa Road, Palm Harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 1334 Tampa Road, #200, Palm Harbor, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 12460 Crabapple Road, 202-507, Alpharetta, GA 30004 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | Rosenberg, Robert A | - |
REINSTATEMENT | 2019-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-17 | 12460 Crabapple Road, 202-507, Alpharetta, GA 30004 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-09-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State