Search icon

A.M. MARKETING SOURCE INC - Florida Company Profile

Company Details

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

A.M. MARKETING SOURCE 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: 02 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000064690
FEI/EIN Number 46-3593688

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

Address: 5471 PENTAIL CIRCLE, TAMPA, FL, 33625
Mail Address: 5471 PENTAIL CIRCLE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO EDGAR President 5471 PENTAIL CIRCLE, TAMPA, FL, 33625
MESSA ANALYDA M Vice President 5471 PENTAIL CIRCLE, TAMPA, FL, 33625
ARANGO EDGAR Agent 5471 PENTAIL CIRCLE, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015611 TMC PAINTING INC EXPIRED 2017-02-11 2022-12-31 - 5471 PENTAIL CIR, TAMPA, FL, 33625
G14000051556 A.M. CLAIMS SERVICES EXPIRED 2014-05-28 2019-12-31 - 5471 PENTAIL CIRCLE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 ARANGO, EDGAR -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State