Search icon

AMPNIX CORPORATION - Florida Company Profile

Company Details

Entity Name: AMPNIX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPNIX CORPORATION 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000024221
FEI/EIN Number 46-5193018

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

Address: 752 E. Silver Springs Blvd., OCALA, FL, 34470, US
Mail Address: 752 E. Silver Springs Blvd., OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Padgett Barbara L Director 752 E. Silver Springs Blvd., OCALA, FL, 34470
Chamberlain Steven M Agent 752 E. Silver Springs Blvd., Ocala, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-24 752 E. Silver Springs Blvd., OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-10 752 E. Silver Springs Blvd., OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2015-06-22 Chamberlain, Steven M -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 752 E. Silver Springs Blvd., Ocala, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000490906 ACTIVE 1000000753054 MARION 2017-08-14 2037-08-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000681571 ACTIVE 1000000724370 MARION 2016-10-14 2036-10-21 $ 2,017.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000527253 ACTIVE 1000000720817 MARION 2016-08-24 2036-09-06 $ 2,611.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000425979 ACTIVE 1000000716516 MARION 2016-07-05 2036-07-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000416796 ACTIVE 1000000716515 MARION 2016-07-01 2036-07-06 $ 2,628.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000394431 ACTIVE 1000000715502 MARION 2016-06-16 2036-06-22 $ 2,978.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-13
AMENDED ANNUAL REPORT 2015-09-24
AMENDED ANNUAL REPORT 2015-08-10
AMENDED ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2015-02-03
Off/Dir Resignation 2015-01-16
Domestic Profit 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State