Search icon

APPLIED MICROWAVE TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: APPLIED MICROWAVE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIED MICROWAVE TECHNOLOGY, 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 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000019124
FEI/EIN Number NOT APPLICABLE

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

Address: 613 BIRKDALE CIRCLE, NICEVILLE, FL, 32578
Mail Address: 613 BIRKDALE CIRCLE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONERLY J. W President 613 BIRKDALE CIRCLE, NICEVILLE, FL, 32578
CONERLY J. W Director 613 BIRKDALE CIRCLE, NICEVILLE, FL, 32578
CONERLY MOLLY A Vice President 613 BIRKDALE CIR, NICEVILLE, FL
CONERLY MOLLY A Director 613 BIRKDALE CIR, NICEVILLE, FL
CONERLY P. T Secretary 1743 HOSPITAL DRIVE, TYLERTOWN, MS, 39667
CONERLY P. T Treasurer 1743 HOSPITAL DRIVE, TYLERTOWN, MS, 39667
CONERLY P. T Director 1743 HOSPITAL DRIVE, TYLERTOWN, MS, 39667
CONERLY J. W Agent 613 BIRKDALE CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State