Search icon

THE AMC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE AMC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AMC GROUP, 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 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000090656
FEI/EIN Number NOT APPLICABLE

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

Address: 1700 NW 66TH AVE, STE 102, PLANTATION, FL, 33313
Mail Address: 1700 NW 66TH AVE, STE 102, PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLER W. ROY President 315 IVY LANE, WESTON, FL, 33326
SCHILLER W. ROY Director 315 IVY LANE, WESTON, FL, 33326
BYER PAUL A Secretary 2915 PALM AIRE DRIVE, POMPANO BEACH, FL, 33069
BYER PAUL A Treasurer 2915 PALM AIRE DRIVE, POMPANO BEACH, FL, 33069
BYER PAUL A Director 2915 PALM AIRE DRIVE, POMPANO BEACH, FL, 33069
STEELE JIRI Vice President 4901 SW 199TH AVE, FT LAUDERDALE, FL, 33332
STEELE JIRI Director 4901 SW 199TH AVE, FT LAUDERDALE, FL, 33332
BYER PAUL Agent 1700 NW 66 AVE, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 1700 NW 66TH AVE, STE 102, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 1999-04-28 1700 NW 66TH AVE, STE 102, PLANTATION, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-28 1700 NW 66 AVE, STE 102, PLANTATION, FL 33313 -
REGISTERED AGENT NAME CHANGED 1997-05-09 BYER, PAUL -

Documents

Name Date
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State