Search icon

AMG COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: AMG COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMG COLLECTION, 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: 16 Dec 2009 (15 years ago)
Document Number: P09000100904
FEI/EIN Number 900535698

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

Address: 4699 NO. FEDERAL HWY., #125, POMPANO BEACH, FL, 33064, US
Mail Address: PO BOX 749, BOCA RATON, FL, 33429, 07
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN ARMAND W President 4699 NO. DIXIE HWY. #125, POMPANO BEACH, FL, 33064
GROSSMAN ARMAND W Agent 4699 NO. FEDERAL HWY. #125, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000049246 AMG MOTORS ACTIVE 2025-04-10 2030-12-31 - 474 E. CAMINO REAL, BOCA RATON, FL, 33432
G18000048320 AMG MOTORS EXPIRED 2018-04-16 2023-12-31 - 474 E CAMINO REAL, BOCA RATON, FL, 33432
G16000043272 AMG MOTORS EXPIRED 2016-04-28 2021-12-31 - 474 E. CAMINO REAL, BOCA RATON, FL, 33432
G10000093063 AMG MOTORS EXPIRED 2010-10-11 2015-12-31 - 474 E. CAMINO REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 4699 NO. FEDERAL HWY., #125, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 4699 NO. FEDERAL HWY. #125, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2012-07-10 4699 NO. FEDERAL HWY., #125, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000441203 LAPSED 1000000583940 PALM BEACH 2014-03-12 2024-04-10 $ 441.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9872207810 2020-06-09 0455 PPP 4699 n. dixie hwy. #125, pompano beach, FL, 33064-4744
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address pompano beach, BROWARD, FL, 33064-4744
Project Congressional District FL-20
Number of Employees 4
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45533.75
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State