Search icon

AMG STABLE INC - Florida Company Profile

Company Details

Entity Name: AMG STABLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMG STABLE 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: 22 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2024 (5 months ago)
Document Number: P16000100734
FEI/EIN Number 81-4791244

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

Address: 15300 JOG RD, SUITE 109, DELRAY BEACH, FL, 33446, US
Mail Address: 15300 JOG RD, SUITE 109, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEHKONEN ESA ANTERO President 15300 JOG RD; SUITE 109, DELRAY BEACH, FL, 33446
VORLIN KIM RAINER Vice President 15300 JOG RD SUITE 109, DELRAY BEACH, FL, 33446
JONSSON JAN E Secretary 4121 NE 26th Terrace, Lighthouse Point, FL, 33064
WEISBERG PETER Treasurer 107 E LEE RD, DELRAY BEACH, FL, 33445
WEISBERG PETER Agent 107 E LEE RD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 15300 JOG RD, SUITE 109, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2024-11-05 15300 JOG RD, SUITE 109, DELRAY BEACH, FL 33446 -
AMENDMENT 2018-07-13 - -

Documents

Name Date
Amendment 2024-11-05
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-02-25
Amendment 2018-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State