Search icon

AMP, INC.

Company Details

Entity Name: AMP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 2015 (9 years ago)
Document Number: P15000098621
FEI/EIN Number 30-0931667
Address: 6017 NW 75 Way, Parkland, FL 33067
Mail Address: 6017 NW 75 Way, Parkland, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PARTLAN, ASHLEY Agent 6017 NW 75 Way, Parkland, FL 33067

President

Name Role Address
PARTLAN, ASHLEY President 6017 NW 75 Way, Parkland, FL 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6017 NW 75 Way, Parkland, FL 33067 No data
CHANGE OF MAILING ADDRESS 2020-06-30 6017 NW 75 Way, Parkland, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6017 NW 75 Way, Parkland, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13403647 0418800 1973-12-11 1285 SOUTH FORT HARRISON AVENU, Clearwater, FL, 33516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-12-26
Abatement Due Date 1974-03-05
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-12-26
Abatement Due Date 1974-01-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-12-26
Abatement Due Date 1974-01-21
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1973-12-26
Abatement Due Date 1973-12-31
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-12-26
Abatement Due Date 1974-01-21
Nr Instances 12
13417399 0418800 1973-07-19 2069 GULF TO BAY BLVD, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-07-19
Case Closed 1984-03-10
13375050 0418800 1973-05-30 2069 GULF TO BAY BOULEVARD, Clearwater, FL, 33515
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-30
Case Closed 1984-03-10
13374913 0418800 1973-04-25 2069 GULF TO BAY BOULEVARD, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-05-02
Abatement Due Date 1973-05-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1973-05-02
Abatement Due Date 1973-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-05-02
Abatement Due Date 1973-06-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 23
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-05-02
Abatement Due Date 1973-05-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-05-02
Abatement Due Date 1973-06-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 34
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-02
Abatement Due Date 1973-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Feb 2025

Sources: Florida Department of State