Search icon

AMG IMAGING SUPPLIES INC - Florida Company Profile

Company Details

Entity Name: AMG IMAGING SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMG IMAGING SUPPLIES 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 10 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: P08000060575
FEI/EIN Number 262724152

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

Address: 11609 91st Terrace, Seminole, FL, 33772, US
Mail Address: 11609 91st Terrace, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ANTHONY O President 11609 91st Terrace, Seminole, FL, 33772
GOMEZ Anthony M Agent 11609 91st Terrace, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 11609 91st Terrace, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2020-03-19 11609 91st Terrace, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 11609 91st Terrace, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2014-03-20 GOMEZ, Anthony M -
AMENDMENT 2013-03-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State