Search icon

AMPOL, INC. - Florida Company Profile

Company Details

Entity Name: AMPOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPOL, 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: 26 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P95000008287
FEI/EIN Number 593391220

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

Address: 2297 SHARKEY RD, CLEARWATER, FL, 33765, US
Mail Address: 2287 SHARKEY RD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWICKI ROXANA Vice President 2054 GULF TO BAY BLVD, CLEARWATER, FL, 33765
NOWICKI ROXANA Agent 2297 SHARKEY RD, CLEARWATER, FL, 33765
NOWICKI JANUSZ President 2054 GULF TO BAY BLVD, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 2297 SHARKEY RD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2015-04-01 2297 SHARKEY RD, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 2297 SHARKEY RD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2003-05-01 NOWICKI, ROXANA -

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State