Search icon

A & M SERVICES BY ALBERTO DELGADO INC - Florida Company Profile

Company Details

Entity Name: A & M SERVICES BY ALBERTO DELGADO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M SERVICES BY ALBERTO DELGADO 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: 15 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P10000093301
FEI/EIN Number 273967695

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

Address: 3716 Berger Rd, Lutz, FL, 33548, US
Mail Address: 3716 Berger Rd, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ALBERTO Agent 3716 Berger Rd, Lutz, FL, 33548
Delgado Mayte Manager 3716 Berger Rd, Lutz, FL, 33548
Delgado Alberto President 3716 Berger Rd, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-09 - -
REGISTERED AGENT NAME CHANGED 2024-02-09 DELGADO, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 3716 Berger Rd, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2022-03-11 3716 Berger Rd, Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 3716 Berger Rd, Lutz, FL 33548 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
REINSTATEMENT 2024-02-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State