Search icon

AMP'D ELECTRIC INC.

Company Details

Entity Name: AMP'D ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P14000029473
FEI/EIN Number 26-3131767
Address: 11536 AUTUMN WIND LOOP, CLERMONT, FL 34711
Mail Address: 11536 AUTUMN WIND LOOP, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GARNER, BOBBY G., Jr. Agent 11536 Autumn Wind Loop, Clermont, FL 34711

President

Name Role Address
GARNER, BOBBY G., Jr. President 11536 Autumn Wind Loop, Clermont, FL 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 GARNER, BOBBY G., Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 11536 Autumn Wind Loop, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 11536 AUTUMN WIND LOOP, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2018-09-25 11536 AUTUMN WIND LOOP, CLERMONT, FL 34711 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000649960 ACTIVE 35-2022-SC-004691-AXXX-XX FIFTH JUDICIAL COURT, LAKE CO 2024-04-04 2029-10-15 $1739.39 DAVID A. ORNSTEIN, 11829 WINDFLOWER CT., CLERMONT, FL 34711
J23000419630 ACTIVE 2022-CC-5498 LAKE CO FIFTH JUDICIAL COURT 2023-09-13 2028-09-13 $12,028.20 ROBERT S RYAN, 311 SALT MARSH LN, GROVELAND, FL 34736

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State