Search icon

ASSOCIATED ENERGY MANAGEMENT PURCHASING COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED ENERGY MANAGEMENT PURCHASING COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED ENERGY MANAGEMENT PURCHASING COOPERATIVE, 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: 06 Sep 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000066395
FEI/EIN Number 650529083

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

Address: 2200 NW 15 AVE, POMPANO BEACH, FL, 33069-1052, US
Mail Address: 2200 NW 15 AVE, POMPANO BEACH, FL, 33069-1052, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDIS STANLEY Chief Executive Officer 4045 NW 64TH ROAD, BOCA RATON, FL, 33496
GRANDIS DEVIN Director 947 JASMINE DRIVE, DELRAY BEACH, FL, 33483
GRANDIS DEVIN Officer 947 JASMINE DRIVE, DELRAY BEACH, FL, 33483
GRADIS STANLEY Agent 4045 NW 64 ROAD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 2200 NW 15 AVE, POMPANO BEACH, FL 33069-1052 -
CHANGE OF MAILING ADDRESS 2000-04-26 2200 NW 15 AVE, POMPANO BEACH, FL 33069-1052 -
REGISTERED AGENT NAME CHANGED 2000-04-26 GRADIS, STANLEY -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 4045 NW 64 ROAD, BOCA RATON, FL 33496 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017077 LAPSED 2003-SC-001896 CNTY CT 5 JUD CIR LAKE CNTY FL 2003-11-07 2008-12-01 $3228.91 CITY ELECTRIC COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-09-19
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-06-27
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State