Search icon

A & M STAIRS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A & M STAIRS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M STAIRS SERVICES, 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: 16 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000043930
FEI/EIN Number 46-2787546

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

Address: 2811 Embers Terrace, Cape Coral, FL, 33993, US
Mail Address: 2811 Embers Terrace, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACUNA ANGEL President 2811 Embers Terrace, Cape Coral, FL, 33993
ACUNA ANGEL Treasurer 2811 Embers Terrace, Cape Coral, FL, 33993
GAUD ANA R Agent 1604 CHATHAM CIRCLE, APOKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 2811 Embers Terrace, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2017-04-11 2811 Embers Terrace, Cape Coral, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 1604 CHATHAM CIRCLE, APOKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-26
Domestic Profit 2013-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State