Entity Name: | AMC SOUTH TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMC SOUTH TAMPA, 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: | 04 May 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000040629 |
FEI/EIN Number |
35-2561476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5750 NEW KING DRIVE, SUITE 320, TROY, MI, 48098, US |
Mail Address: | 5750 NEW KING DRIVE, SUITE 320, TROY, MI, 48098, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSLEY T. MICHAEL | President | 5750 NEW KING DRIVE, SUITE 320, TROY, MI, 48098 |
CURTIS JASON | Secretary | 5750 NEW KING DRIVE, SUITE 320, TROY, MI, 48098 |
BURKE DAVID G | Treasurer | 5750 NEW KING DRIVE, SUITE 320, TROY, MI, 48098 |
ANSLEY MARK C | Agent | 2924 W TAMBAY AVENUE, TAMPA, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000059712 | BUFFALO WILD WINGS | EXPIRED | 2019-05-20 | 2024-12-31 | - | 5750 NEW KING DRIVE, SUITE 320, TROY, MI, 48098 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-07 | 5750 NEW KING DRIVE, SUITE 320, TROY, MI 48098 | - |
CHANGE OF MAILING ADDRESS | 2019-05-07 | 5750 NEW KING DRIVE, SUITE 320, TROY, MI 48098 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000159162 | ACTIVE | 1000000919946 | HILLSBOROU | 2022-03-29 | 2042-03-30 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-15 |
Domestic Profit | 2016-05-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State