Search icon

AMFL INC. - Florida Company Profile

Company Details

Entity Name: AMFL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMFL 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: 25 Jul 2011 (14 years ago)
Document Number: P11000066709
FEI/EIN Number 452824676

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

Address: 10564 sw 32nd ave, GAINESVILLE, FL, 32608, US
Mail Address: 10564 SW 32nd Ave, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNSON ADAM President 10564 sw 32nd ave, GAINESVILLE, FL, 32608
MUNSON ADAM Treasurer 10564 sw 32nd ave, GAINESVILLE, FL, 32608
MUNSON ADAM Secretary 10564 sw 32nd ave, GAINESVILLE, FL, 32608
MUNSON ADAM Director 10564 sw 32nd ave, GAINESVILLE, FL, 32608
MUNSON ADAM Agent 10564 sw 32nd ave, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-12 10564 sw 32nd ave, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 10564 sw 32nd ave, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-15 10564 sw 32nd ave, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2012-08-30 MUNSON, ADAM -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State