Search icon

AMJ LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: AMJ LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMJ LOGISTICS, 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: 31 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: P14000029490
FEI/EIN Number 86-0794649

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

Address: 8553 E SAN ALBERTO STE 200, SCOTTSDALE, AZ, 85258
Mail Address: 8553 E SAN ALBERTO STE 200, SCOTTSDALE, AZ, 85258
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISALY CHARLES W President 8553 E San Alberto Dr Ste 200, SCOTTSDALE, AZ, 85258
ISALY CHARLES W Chief Executive Officer 8553 E San Alberto Dr Ste 200, SCOTTSDALE, AZ, 85258
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2015-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 8553 E SAN ALBERTO STE 200, SCOTTSDALE, AZ 85258 -
CHANGE OF MAILING ADDRESS 2015-06-08 8553 E SAN ALBERTO STE 200, SCOTTSDALE, AZ 85258 -
AMENDMENT 2014-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
Amendment 2015-06-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State