Search icon

A.M.P. TRADING CORP. - Florida Company Profile

Company Details

Entity Name: A.M.P. TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M.P. TRADING CORP. 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: 20 May 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000038387
FEI/EIN Number 650512436

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

Address: 7471 NW MILAM DAIRE RD, MIAMI, FL, 33166
Mail Address: 7471 NW MILAM DAIRE RD, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHING ALFONSO Director 7316 SABAL DR, MIAMI LAKES, FL, 33014
CHING ALFONSO President 7316 SABAL DR, MIAMI LAKES, FL, 33014
CHING MARGARITA Director 7316 SABAL DR, MIAMI LAKES, FL, 33014
CHING MARGARITA Vice President 7316 SABAL DR, MIAMI LAKES, FL, 33014
CHING MARIA Director 7316 SABAL DR, MIAMI LAKES, FL, 33014
CHING MARIA Secretary 7316 SABAL DR, MIAMI LAKES, FL, 33014
CHING PATRICIA Director 7316 SABAL DR, MIAMI LAKES, FL, 33014
CHING PATRICIA Treasurer 7316 SABAL DR, MIAMI LAKES, FL, 33014
CHING MARIA Agent 7316 SABAL DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000539378 TERMINATED 1000000609359 MIAMI-DADE 2014-04-17 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000388830 TERMINATED 1000000219844 DADE 2011-06-15 2031-06-22 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000388806 TERMINATED 1000000219841 DADE 2011-06-15 2031-06-22 $ 2,630.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2002-09-18
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State