Search icon

A. & M. PROMOTIONAL SALES, INC. - Florida Company Profile

Company Details

Entity Name: A. & M. PROMOTIONAL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. & M. PROMOTIONAL SALES, 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: 25 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000007859
FEI/EIN Number 650553919

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

Address: 18192 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498, US
Mail Address: 18192 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYDMAN ANDREA Director 18192 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
CRAMMER EDWIN L Agent 3801 N. UNIVERSITY DR., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 18192 181ST CIRCLE SOUTH, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2009-03-30 18192 181ST CIRCLE SOUTH, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 3801 N. UNIVERSITY DR., STE 318, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State