Search icon

AMC SUPPLY, INC. - Florida Company Profile

Headquarter

Company Details

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

AMC SUPPLY, 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 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000104084
FEI/EIN Number 593547315

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

Address: 9900 PENSACOLA BLVD., PENSACOLA, FL, 32534
Mail Address: 9900 PENSACOLA BLVD., PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMC SUPPLY, INC., MISSISSIPPI 672052 MISSISSIPPI

Key Officers & Management

Name Role Address
Trawick EDNA D Director 9900 PENSACOLA BLVD., PENSACOLA, FL, 32534
CHRISTINE MICHAEL V Director 9900 PENSACOLA BLVD., PENSACOLA, FL, 32534
TRAWICK EDNA D Agent 9900 PENSACOLA BLVD., PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-10-15 TRAWICK, EDNA D -
NAME CHANGE AMENDMENT 2010-04-16 AMC SUPPLY, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-31
Reg. Agent Change 2014-10-15
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-18
Name Change 2010-04-16
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State