Search icon

AMDD, INC. - Florida Company Profile

Company Details

Entity Name: AMDD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMDD, 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: 18 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000060255
FEI/EIN Number 81-3383465

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

Address: 116 Balmoral Ct, Debary, FL, 32713, US
Mail Address: 116 Balmoral Ct, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKER ADAM J President 116 Balmoral Ct, Debary, FL, 32713
MACKER ADAM J Agent 116 Balmoral Ct, Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067073 CONSUMER PROTECTION AGENCY EXPIRED 2019-06-12 2024-12-31 - 169 COMMUNITY DR., DEBARY, FL, 32713
G19000033225 NEIGHBORHOOD NETWORK EXPIRED 2019-03-12 2024-12-31 - 116 BALMORAL CT, DEBARY, FL, 32713
G17000127406 UNITED CONSULTING ENTERPRISA EXPIRED 2017-11-20 2022-12-31 - 116 BALMORAL CT., DEBARY, FL, 32713
G17000001042 SAFETY MAGNETS EXPIRED 2017-01-04 2022-12-31 - 577 DELTONA BLVD. STE 19, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 116 Balmoral Ct, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2017-04-11 116 Balmoral Ct, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2017-04-11 MACKER, ADAM J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 116 Balmoral Ct, Debary, FL 32713 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State