Search icon

A.M.P. ELECTRIC OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: A.M.P. ELECTRIC OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M.P. ELECTRIC OF COLLIER COUNTY, 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: 14 Aug 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: P98000071955
FEI/EIN Number 593534756

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

Address: 6001 LAKE TRAFFORD RD., IMMOKALEE, FL, 34142
Mail Address: 1760 PANTERA LANE, NAPLES, FL, 34120
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ EDDIE President 1760 PANTERA LANE, NAPLES, FL, 34120
SANCHEZ EDDIE Secretary 1760 PANTERA LANE, NAPLES, FL, 34120
OLESKY EDWARD R Vice President 6001 LAKE TRAFFORD RD., IMMOKALEE, FL, 34142
OLESKY EDWARD R Agent 6001 LAKE TRAFFORD RD., IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2001-02-06 6001 LAKE TRAFFORD RD., IMMOKALEE, FL 34142 -
NAME CHANGE AMENDMENT 1998-11-09 A.M.P. ELECTRIC OF COLLIER COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State