Search icon

AMC SOUTH TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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