Search icon

AMERICAN MARINE MOBILE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MARINE MOBILE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MARINE MOBILE SERVICE, 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000080518
FEI/EIN Number 273585756

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

Address: 16750 CYPRESS RD, SUGARLOAF KEY, FL, 33042, US
Mail Address: 16750 CYPRESS RD, SUGARLOAF KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WACHTER PAUL L President 16750 CYPRESS RD, SUGARLOAF KEY, FL, 33042
WACHTER PAUL L Director 16750 CYPRESS RD, SUGARLOAF KEY, FL, 33042
SPIEGEL DAVID Agent 422 FLEMING ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2017-10-05 AMERICAN MARINE MOBILE SERVICE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 16750 CYPRESS RD, SUGARLOAF KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2014-01-17 SPIEGEL, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 422 FLEMING ST, KEY WEST, FL 33040 -
REINSTATEMENT 2014-01-17 - -
CHANGE OF MAILING ADDRESS 2014-01-17 16750 CYPRESS RD, SUGARLOAF KEY, FL 33042 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
Name Change 2017-10-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17
REINSTATEMENT 2014-01-17
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-25
Domestic Profit 2010-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State