Search icon

A & M MANUFACTURING, INC.

Company Details

Entity Name: A & M MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 1995 (29 years ago)
Document Number: P95000094060
FEI/EIN Number 59-3354550
Address: 315 NW 11TH AVENUE, CHIEFLAND, FL 32626
Mail Address: PO BOX 1030, Alachua, FL 32616
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
HEMKEN, JOHN Agent 14700 NW US Hwy 441, Alachua, FL 32615

President

Name Role Address
Hemken, John President 14700 NW US Hwy 441, Alachua, FL 32615

Chief Executive Officer

Name Role Address
Hemken, John Chief Executive Officer 14700 NW US Hwy 441, Alachua, FL 32615

Secretary

Name Role Address
Hemken, John Secretary 14700 NW US Hwy 441, Alachua, FL 32615

Director

Name Role Address
Hemken, John Director 14700 NW US Hwy 441, Alachua, FL 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 315 NW 11TH AVENUE, CHIEFLAND, FL 32626 No data
CHANGE OF MAILING ADDRESS 2023-02-14 315 NW 11TH AVENUE, CHIEFLAND, FL 32626 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 14700 NW US Hwy 441, Alachua, FL 32615 No data
REGISTERED AGENT NAME CHANGED 2020-03-23 HEMKEN, JOHN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000026445 ACTIVE 16-170-1A LEON 2022-01-14 2027-01-14 $17713.12 DFS DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399
J16000702484 TERMINATED 16-59-CA DIXIE COUNTY 2016-08-26 2021-11-07 $90,517.65 GULF OF MAINE SHELLFISH CO LLC, 5 WILLOW STREET, PEAKS ISLAND, MAINE, 04108

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State