Search icon

AMPERE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

AMPERE ENTERPRISES, 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: 01 May 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000035120
FEI/EIN Number 650585762

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

Address: 2398 NW 147 ST, CORAL SPRINGS, FL, 33054
Mail Address: 527 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORD URBAN Director 527 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071
LORD URBAN President 527 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071
RICHARDSON JIMMY L Director 1920 NW 47TH AVE, LAUDERHILL, FL, 33313
RICHARDSON JIMMY L Vice President 1920 NW 47TH AVE, LAUDERHILL, FL, 33313
PITTER CARL S Agent 7380 WEST ATLANTIC BLVD., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 2398 NW 147 ST, CORAL SPRINGS, FL 33054 -
REINSTATEMENT 1996-11-22 - -
REGISTERED AGENT NAME CHANGED 1996-11-22 PITTER, CARL S -
REGISTERED AGENT ADDRESS CHANGED 1996-11-22 7380 WEST ATLANTIC BLVD., MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012895 LAPSED 03-23183(55) CNTY COURT OF BROWARD CNTY FL 2004-04-29 2009-05-17 $9800.85 IMPERIAL ELECTRIC & LIGHTING SUPPLY, INC., 1125 SW 101 ROAD, DAVIE, FL 33324

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-06-09
REINSTATEMENT 1996-11-22
DOCUMENTS PRIOR TO 1997 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State