Search icon

AMGL TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: AMGL TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMGL TRUCKING 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: 16 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: P15000015095
FEI/EIN Number 47-3136058

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

Address: 4971 SW 7TH ST, MARGATE, FL, 33068
Mail Address: 4971 SW 7TH ST, MARGATE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABISSIERE GENTZ President 4971 SW 7TH ST, MARGATE, FL, 33068
Labissiere Micheline Vice President 4971 SW 7TH ST, MARGATE, FL, 33068
Labissiere Cassandra Chief Executive Officer 4971 SW 7TH ST, MARGATE, FL, 33068
LABISSIERE GENTZ Agent 4971 SW 7TH ST, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 LABISSIERE, GENTZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-02-13
REINSTATEMENT 2020-07-07
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State