Search icon

AMWELL CORPORATION, INC. - Florida Company Profile

Company Details

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

AMWELL CORPORATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: P95000083334
FEI/EIN Number 593341552

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

Address: 3749 Brighton Park Cir, Belle Isle, FL, 32812, US
Mail Address: 3749 Brighton Park Cir, Belle Isle, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWERLONG PLLC Agent -
Bridge Candice M President 3749 Brighton Park Cir, Belle Isle, FL, 32812
Bridge Candice M Director 3749 Brighton Park Cir, Belle Isle, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 3749 Brighton Park Cir, Belle Isle, FL 32812 -
CHANGE OF MAILING ADDRESS 2021-01-04 3749 Brighton Park Cir, Belle Isle, FL 32812 -
REGISTERED AGENT NAME CHANGED 2021-01-04 BrewerLong PLLC -
AMENDMENT 2020-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 620 N WYMORE RD STE 270, MAITLAND, FL 32751 -
REINSTATEMENT 1997-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-04
Amendment 2020-11-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State