Search icon

A.M.M. CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: A.M.M. CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M.M. CONSTRUCTION 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: 17 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: P11000099604
FEI/EIN Number 453932932

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

Address: 125 Currant Ave, Middleburg, FL, 32068, US
Mail Address: 125 Currant Ave, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHLEWSKI ALAN M President 125 Currant Ave, Middleburg, FL, 32068
MARCHLEWSKI ALAN M Agent 125 Currant Ave, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 125 Currant Ave, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 125 Currant Ave, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2019-02-25 125 Currant Ave, Middleburg, FL 32068 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 MARCHLEWSKI, ALAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-07-16
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State