Entity Name: | THE AMEX GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE AMEX 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: |
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: | 24 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2024 (9 months ago) |
Document Number: | P15000018305 |
FEI/EIN Number |
47-3222113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28360 Old 41 Road, Bonita Springs, FL, 34135, US |
Mail Address: | 28360 Old 41 Road, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELONEY RICHARD DSR | President | 28360 OLD 41 ROAD, BONITA SPRINGS, FL, 34135 |
MELONEY RICHARD D | Director | 28360 OLD 41 ROAD, BONITA SPRINGS, FL, 34135 |
SANFILIPPO MICHAEL | Chief Financial Officer | 28360 Old 41 Road, Bonita Springs, FL, 34135 |
MONAGA AILIN | Agent | 28360 Old 41 Road, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000069466 | O3 HYGIENICS | EXPIRED | 2017-06-26 | 2022-12-31 | - | 27499 RIVERVIEW CENTER BLVD., SUITE 229, BONITA SPRINGS, FL, 34134 |
G17000069467 | O3 HYGIENICS AMERICA | EXPIRED | 2017-06-26 | 2022-12-31 | - | 27499 RIVERVIEW CENTER BLVD., SUITE 229, BONITA SPRINGS, FL, 34134 |
G16000103089 | AMEX FLORIDA | ACTIVE | 2016-09-20 | 2026-12-31 | - | 13500 TAMIAMI TRAIL N., #2, NAPLES, FL, 34110 |
G16000052735 | AMEXFL | EXPIRED | 2016-05-26 | 2021-12-31 | - | PO BOX 1208, LEHIGH ACRES, FL, 33970 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 28360 Old 41 Road, SUITE #10, Bonita Springs, FL 34135 | - |
AMENDMENT | 2024-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 28360 Old 41 Road, SUITE #10, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 28360 Old 41 Road, SUITE #10, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 28360 Old 41 Road, SUITE #10, Bonita Springs, FL 34135 | - |
AMENDMENT | 2017-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2017-07-14 | THE AMEX GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
Amendment | 2024-07-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-16 |
Amendment | 2017-09-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2648237104 | 2020-04-11 | 0455 | PPP | 13500 TAMIAMI TRL, NAPLES, FL, 34110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3364968306 | 2021-01-22 | 0455 | PPS | 13500 Tamiami Trl N, Naples, FL, 34110-6332 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State