Search icon

AMDS, INC. - Florida Company Profile

Company Details

Entity Name: AMDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMDS, 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: 16 Mar 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000027004
FEI/EIN Number 650818647

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

Address: 500 ARTISTS AV, ENGLEWOOD, FL, 34223, US
Mail Address: 500 Artists Ave, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL ANNE L President 500 Artists Ave, ENGLEWOOD, FL, 34223
MERRILL ANNE L Secretary 500 Artists Ave, ENGLEWOOD, FL, 34223
MERRILL ANNE L Treasurer 500 Artists Ave, ENGLEWOOD, FL, 34223
MERRILL ANNE L Agent 500 ARTISTS AV, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-29 500 ARTISTS AV, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 500 ARTISTS AV, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 500 ARTISTS AV, ENGLEWOOD, FL 34223 -
NAME CHANGE AMENDMENT 2002-07-08 AMDS, INC. -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State