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