Search icon

AMG MEDICAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: AMG MEDICAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMG MEDICAL SERVICES, 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: 14 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2023 (a year ago)
Document Number: P16000091494
FEI/EIN Number 81-4451878

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

Address: 7116 Transom CT, Tampa, FL, 33607, US
Mail Address: 3223 Park Green DR, Tampa, FL, 33611-4602, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS ALBERT President 7116 Transom CT, Tampa, FL, 33607
Matos Albert Agent 7116 Transom CT, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-02 7116 Transom CT, Tampa, FL 33607 -
REINSTATEMENT 2023-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 Matos, Albert -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 7116 Transom CT, Tampa, FL 33607 -
REINSTATEMENT 2020-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 7116 Transom CT, Tampa, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-12-02
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State