Search icon

AMP AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: AMP AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMP AUTOMOTIVE, 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: 28 Feb 2012 (13 years ago)
Document Number: P12000019966
FEI/EIN Number 454735395

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

Address: 1301 n. arcturas ave, CLEARWATER, FL, 33765, US
Mail Address: 1301 n, arcturas ave., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETSCHE ANDREW President 1301 n. arcturas ave, CLEARWATER, FL, 33765
PETSCHE ANDREW Secretary 1301 n. arcturas ave, CLEARWATER, FL, 33765
PETSCHE ANDREW Treasurer 1301 n. arcturas ave, CLEARWATER, FL, 33765
PETSCHE ANDREW Director 1301 n. arcturas ave, CLEARWATER, FL, 33765
PETSCHE ANDREW Agent 1301 n. arcturas ave, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 1301 n. arcturas ave, suite c, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2016-03-24 1301 n. arcturas ave, suite c, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 1301 n. arcturas ave, suite c, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2016-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State