Search icon

A.M. ELECTRIC, INC.

Company Details

Entity Name: A.M. ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1998 (26 years ago)
Document Number: P98000078633
FEI/EIN Number 650866915
Address: 81 COCO PLUM DR, MARATHON, FL, 33050, US
Mail Address: PO BOX 510889, KEY COLONY BEACH, FL, 33051, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MESSINA ARMAND Agent 81 COCO PLUM DR, MARATHON, FL, 33050

President

Name Role Address
MESSINA ARMAND President P O BOX 510889 N/A, KEY COLONY BEACH, FL, 33051

Secretary

Name Role Address
MESSINA ARMAND Secretary P O BOX 510889 N/A, KEY COLONY BEACH, FL, 33051

Treasurer

Name Role Address
MESSINA ARMAND Treasurer P O BOX 510889 N/A, KEY COLONY BEACH, FL, 33051

Director

Name Role Address
MESSINA ARMAND Director P O BOX 510889 N/A, KEY COLONY BEACH, FL, 33051

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 81 COCO PLUM DR, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 81 COCO PLUM DR, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2012-02-06 81 COCO PLUM DR, MARATHON, FL 33050 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012837 TERMINATED 2004-CA-000535 5TH JUD CIR CRT LAKE COUNTY FL 2004-04-29 2009-05-17 $17868.99 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State