Search icon

ADVANCED METAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED METAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED METAL PRODUCTS, 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: 23 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000055249
FEI/EIN Number 593452813

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

Address: 1401 W. WASHINGTON ST., ORLANDO, FL, 32805
Mail Address: 1401 W. WASHINGTON ST., ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN LYNDEL N President 208 EAST SECOND AVE, WINDERMERE, FL, 34761
FREEMAN ERIN E Secretary 208 EAST SECOND AVE, WINDERMERE, FL, 34761
FREEMAN ERIN E Treasurer 208 EAST SECOND AVE, WINDERMERE, FL, 34761
FREEMAN, III LYNDEL N Agent 1401 W WASHINGTON ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-12-10 1401 W. WASHINGTON ST., ORLANDO, FL 32805 -
REINSTATEMENT 2012-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-19 - -
REGISTERED AGENT NAME CHANGED 2007-11-19 FREEMAN, III, LYNDEL N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-21 1401 W. WASHINGTON ST., ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-23 1401 W WASHINGTON ST, ORLANDO, FL 32805 -
CANCEL ADM DISS/REV 2003-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000498376 ACTIVE 1000000832817 ORANGE 2019-07-09 2039-07-24 $ 2,869.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000597452 ACTIVE 1000000759040 ORANGE 2017-10-16 2037-10-25 $ 112,246.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001069521 ACTIVE 1000000696418 ORANGE 2015-10-09 2035-12-04 $ 43,531.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000000470 LAPSED 502013 SC 009075 XXXXMB PALM BEACH COUNTY COURT 2013-12-13 2019-01-03 $7515.63 ALRO METALS SERVICE CENTER CORPORATION, 6200 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487
J12000478647 LAPSED 10-CC-6142 9TH JUDICIAL, ORANGE COUNTY 2011-12-14 2017-06-18 $16,034.70 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
REINSTATEMENT 2012-12-10
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-06
REINSTATEMENT 2007-11-19
ANNUAL REPORT 2006-06-29
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-09-27
ANNUAL REPORT 2004-02-02
REINSTATEMENT 2003-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313483190 0420600 2009-05-27 4415 W. MAIN STREET, TAMPA, FL, 33607
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-27
Emphasis L: FALL
Case Closed 2009-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State