Search icon

AMC BRADENTON, INC. - Florida Company Profile

Company Details

Entity Name: AMC BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMC BRADENTON, 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: 05 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000065577
FEI/EIN Number 35-2513584

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

Address: 5750 NEW KING DRIVE, TROY, MI, 48098, US
Mail Address: 5750 NEW KING DRIVE, TROY, MI, 48098, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSLEY T. MICHAEL President 5750 NEW KING DRIVE, TROY, MI, 48098
CURTIS JASON Secretary 5750 NEW KING DRIVE, TROY, MI, 48098
BURKE DAVID G Treasurer 5750 NEW KING DRIVE, TROY, MI, 48098
ANSLEY MARK C Agent 2924 W TAMBAY AVENUE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059676 BUFFALO WILD WINGS EXPIRED 2019-05-20 2024-12-31 - 5750 NEW KING DRIVE, SUITE 320, SOUTHFIELD, MI, 48098

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2079-05-07 5750 NEW KING DRIVE, SUITE 320, TROY, MI 48098 -
CHANGE OF MAILING ADDRESS 2079-05-07 5750 NEW KING DRIVE, SUITE 320, TROY, MI 48098 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000080345 ACTIVE 1000000877256 MANATEE 2021-02-16 2041-02-24 $ 8,831.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-11
Domestic Profit 2014-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State