Search icon

ADVANCED MANUFACTURING & ENGINEERING CORP

Company Details

Entity Name: ADVANCED MANUFACTURING & ENGINEERING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2008 (16 years ago)
Date of dissolution: 22 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (10 months ago)
Document Number: P08000086098
FEI/EIN Number 263394341
Address: 3220 NE 24th Street, OCALA, FL, 34470, US
Mail Address: 3220 NE 24th Street, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DYESS LISA E Agent 3220 NE 24th Street, OCALA, FL, 34470

President

Name Role Address
DYESS LISA President 3220 NE 24th Street, OCALA, FL, 34470

Treasurer

Name Role Address
DYESS LISA Treasurer 3220 NE 24th Street, OCALA, FL, 34470

Secretary

Name Role Address
DYESS LISA Secretary 3220 NE 24th Street, OCALA, FL, 34470

Chief Executive Officer

Name Role Address
Dyess Michael E Chief Executive Officer 3220 NE 24th Street, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 3220 NE 24th Street, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2019-04-23 3220 NE 24th Street, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 3220 NE 24th Street, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 DYESS, LISA E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000622448 TERMINATED 1000000618319 MARION 2014-04-21 2024-05-09 $ 1,206.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000755291 TERMINATED 1000000353458 MARION 2012-10-17 2022-10-25 $ 513.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341925410 0419700 2016-11-21 2301 NE 17TH PLACE SUITE 402, OCALA, FL, 34470
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-11-22
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2017-03-30

Related Activity

Type Referral
Activity Nr 1155771
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2017-03-17
Current Penalty 2281.8
Initial Penalty 3803.0
Final Order 2017-03-24
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.136(a): The employer did not ensure that each affected employee uses protective footwear when working in areas where there is a danger of foot injuries due to falling or rolling objects, or objects piercing the sole, or when the use of protective footwear will protect the affected employee from an electrical hazard, such as a static-discharge or electric-shock hazard, that remains after the employer takes other necessary protective measures: a. On or about November 9, 2016, the employer did not ensure that employees used protective footwear that complied with ANSI Z41-1991, "American National Standard for Personal Protection-Protective Footwear," when exposed to struck-by falling object hazards.

Date of last update: 03 Feb 2025

Sources: Florida Department of State