Search icon

AMPERE AND KEISER CO. - Florida Company Profile

Company Details

Entity Name: AMPERE AND KEISER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPERE AND KEISER CO. 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: 02 Mar 1998 (27 years ago)
Date of dissolution: 06 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: P98000020057
FEI/EIN Number 650820809

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

Address: 991 S.W. CONSOLATA AVENUE, PORT ST. LUCIE, FL, 34953, US
Mail Address: 991 S.W. CONSOLATA AVENUE, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYZERMAN YEFIM K Director 991 S.W. CONSOLATA AVENUE, PORT ST. LUCIE, FL, 34953
KEYZERMAN YEFIM MR Agent 991 S.W. CONSOLATA AVENUE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 991 S.W. CONSOLATA AVENUE, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2012-02-03 991 S.W. CONSOLATA AVENUE, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2012-02-03 KEYZERMAN, YEFIM, MR -
REVOCATION OF VOLUNTARY DISSOLUT 2010-04-26 - -
VOLUNTARY DISSOLUTION 2010-04-12 - -

Documents

Name Date
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-22
Revocation of Dissolution 2010-04-26
Voluntary Dissolution 2010-04-12
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State