Search icon

AME GROUP INC - Florida Company Profile

Company Details

Entity Name: AME GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AME GROUP 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: 07 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000091220
FEI/EIN Number 36-4797563

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

Address: 2280 NW 33RD COURT, POMPANO BEACH, FL, 33069
Mail Address: 2280 NW 33RD COURT, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICE GROUP Agent 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
DONOFRIO EDVALDO C President 760 SE 2ND AVE APT H205, DEERFIELD BEACH, FL, 33441
DONOFRIO EDVALDO C Director 760 SE 2ND AVE APT H205, DEERFIELD BEACH, FL, 33441
SEGURA LEONARDO B Vice President 4662 SAXON RD, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116965 SCI WOODWORK EXPIRED 2014-11-20 2019-12-31 - 2280 NW 33RD COURT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-12-08 - -

Documents

Name Date
ANNUAL REPORT 2015-01-05
Amendment 2014-12-08
Domestic Profit 2014-11-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State