Search icon

PRIMARY AMC SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PRIMARY AMC SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMARY AMC 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: 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: 30 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000072634
FEI/EIN Number 82-2649417

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

Address: 14100 SW 78 STREET, MIAMI, FL, 33183, US
Mail Address: 14100 SW 78 STREET, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA CARLOS D President 14100 SW 78 STREET, MIAMI, FL, 33183
PINEDA CARLOS D Secretary 14100 SW 78 STREET, MIAMI, FL, 33183
PINEDA CARLOS D Treasurer 14100 SW 78 STREET, MIAMI, FL, 33183
Pineda carlos Agent 14100 SW 78 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-03 - -
REGISTERED AGENT NAME CHANGED 2021-06-03 Pineda, carlos -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000429736 LAPSED 502019CA002689XXXXMBAF FIFTEENTH JUDICIAL CIRCUIT 2019-06-19 2024-06-21 $64,185.72 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
REINSTATEMENT 2021-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State