Search icon

AMI MGMT GROUP INC. - Florida Company Profile

Company Details

Entity Name: AMI MGMT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMI MGMT GROUP 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: 10 Jun 2019 (6 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: P19000049348
FEI/EIN Number NOT APPLICABLE

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

Address: 6019 8TH AVE. W., BRADENTON, FL, 34209, US
Mail Address: 6019 8TH AVE. W., BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE JAMES President 6019 8TH AVE. W., BRADENTON, FL, 34209
PRICE JAMES Treasurer 6019 8TH AVE. W., BRADENTON, FL, 34209
PRICE JAMES Secretary 6019 8TH AVE. W., BRADENTON, FL, 34209
PRICE JAMES Director 6019 8TH AVE. W., BRADENTON, FL, 34209
PRICE ERIC Agent 6019 8TH AVE. W., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 6019 8TH AVE. W., BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2025-08-01 6019 8TH AVE. W., BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-08-01 6019 8TH AVE. W., BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 6019 8TH AVE. W., BRADENTON, FL 34209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-10 PRICE, ERIC -
REINSTATEMENT 2021-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-08-10
Domestic Profit 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106497308 2020-04-29 0455 PPP 6019 8TH AVENUE DR, BRADENTON, FL, 34209-4101
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRADENTON, MANATEE, FL, 34209-4101
Project Congressional District FL-16
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42035.92
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State