Search icon

AMMONS AND CO. - Florida Company Profile

Company Details

Entity Name: AMMONS AND CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMMONS AND CO. 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: 23 Sep 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: P14000078572
FEI/EIN Number 47-1914660

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

Address: 850 NW Federal Hwy, Suite 458, STUART, FL, 34994, US
Mail Address: 3261 NE Skyline Drive, Jensen Beach, FL, 34957, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMMONS LISA A President 3261 NE Skyline Dr, Jensen Beach, FL, 34957
Browning Cale Agent 1725 NE Darlich Ave, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 789 SW Federal Hwy, Suite 201, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1725 NE Darlich Ave, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2020-01-26 Browning, Cale -
CHANGE OF MAILING ADDRESS 2017-02-10 850 NW Federal Hwy, Suite 458, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 850 NW Federal Hwy, Suite 458, STUART, FL 34994 -
AMENDMENT AND NAME CHANGE 2015-05-21 AMMONS AND CO. -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State