Search icon

AMH CONSTRUCTION, INC.

Company Details

Entity Name: AMH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2010 (15 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: P10000056126
FEI/EIN Number 300637358
Address: 30 S. IVEY LANE, Orlando, FL, 32811, US
Mail Address: 30 S. IVEY LANE, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMH CONSTRUCTION 401(K) PLAN 2023 300637358 2024-08-14 AMH CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 111100
Sponsor’s telephone number 4079305806
Plan sponsor’s address 19427 VILLA CITY RD, GROVELAND, FL, 347369539

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing AARON HOPE
Valid signature Filed with authorized/valid electronic signature
AMH CONSTRUCTION 401(K) PLAN 2022 300637358 2023-08-07 AMH CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 4079305806
Plan sponsor’s address 30 S IVEY LN, ORLANDO, FL, 328114222

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing AARON HOPE
Valid signature Filed with authorized/valid electronic signature
AMH CONSTRUCTION 401(K) PLAN 2021 300637358 2022-10-11 AMH CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 4079305806
Plan sponsor’s address 30 S IVEY LN, ORLANDO, FL, 328114222

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing AARON HOPE
Valid signature Filed with authorized/valid electronic signature
AMH CONSTRUCTION 401(K) PLAN 2020 300637358 2021-07-30 AMH CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 4079305806
Plan sponsor’s address 30 S IVEY LN, ORLANDO, FL, 328114222

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing AARON HOPE
Valid signature Filed with authorized/valid electronic signature
AMH CONSTRUCTION 401(K) PLAN 2019 300637358 2020-09-18 AMH CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 4079305806
Plan sponsor’s address 30 S IVEY LN, ORLANDO, FL, 328114222

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing AARON HOPE
Valid signature Filed with authorized/valid electronic signature
AMH CONSTRUCTION 401(K) PLAN 2018 300637358 2019-07-15 AMH CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 4079305806
Plan sponsor’s address 1966 W NEW HAMPSHIRE STREET, SUITE E, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing AARON HOPE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOPE AARON M Agent 30 S Ivey LN, Orlando, FL, 32811

President

Name Role Address
HOPE AARON M President 30 S. IVEY LANE, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 30 S Ivey LN, Orlando, FL 32811 No data
AMENDMENT 2019-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 30 S. IVEY LANE, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2018-06-06 30 S. IVEY LANE, Orlando, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000521965 ACTIVE 2022-SC-041125-O 9TH CIR ORANGE COUNTY FL 2022-11-09 2027-11-14 $6,030.52 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA, 32751

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-10-09
Amendment 2019-09-26
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State