Search icon

AMENO ELECTRIC SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: AMENO ELECTRIC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMENO ELECTRIC SUPPLY, 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: 21 Dec 1995 (29 years ago)
Document Number: P95000097547
FEI/EIN Number 593357304

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

Address: 3401 MT. BERWICK DRIVE, APOPKA, FL, 32712, US
Mail Address: PO BOX 4232, APOPKA, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMENO KATHY H Secretary 3401 MT. BERWICK DRIVE, APOPKA, FL, 32712
AMENO KATHY H Treasurer 3401 MT. BERWICK DRIVE, APOPKA, FL, 32712
AMENO KATHY H Director 3401 MT. BERWICK DRIVE, APOPKA, FL, 32712
AMENO KENNETH A President 3401 MT. BERWICK DRIVE, APOPKA, FL, 32712
AMENO KENNETH A Director 3401 MT. BERWICK DRIVE, APOPKA, FL, 32712
AMENO KENNETH Agent 3401 MT. BERWICK DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-01-03 3401 MT. BERWICK DRIVE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2002-01-03 3401 MT. BERWICK DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-03 3401 MT. BERWICK DRIVE, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State