Search icon

A & M CHARTER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A & M CHARTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M CHARTER 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: 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: 22 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000019587
FEI/EIN Number 421757235

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

Address: 3075 Murano Court, Mount Dora, FL, 32757, US
Mail Address: 3075 Murano Court, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASILVA MARTHA Agent 3075 Murano Court, Mount Dora, FL, 32757
DASILVA MARTHA President 3075 Murano Court, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 3075 Murano Court, Mount Dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 3075 Murano Court, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2020-02-19 3075 Murano Court, Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2019-03-29 DASILVA, MARTHA -
AMENDMENT 2014-09-26 - -
REINSTATEMENT 2011-03-21 - -
PENDING REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State