Search icon

A.M.Y. PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: A.M.Y. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M.Y. PROPERTIES, 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 Jun 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000046387
FEI/EIN Number 650422194

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

Address: 4746 S. OCEAN BLVD. #10, HIGHLAND BCH, FL, 33487, US
Mail Address: 4746 S. OCEAN BLVD. #10, HIGHLAND BCH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACHTER MICHAEL President 4746 S. OCEAN BLVD. #10, HIGHLAND BCH, FL, 33487
TRACHTER MICHAEL Agent 4746 S. OCEAN BLVD. #10, HIGHLAND BCH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-30 4746 S. OCEAN BLVD. #10, HIGHLAND BCH, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-30 4746 S. OCEAN BLVD. #10, HIGHLAND BCH, FL 33487 -
CHANGE OF MAILING ADDRESS 1999-07-30 4746 S. OCEAN BLVD. #10, HIGHLAND BCH, FL 33487 -
REGISTERED AGENT NAME CHANGED 1999-07-30 TRACHTER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-25
REINSTATEMENT 1999-07-30
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State