Search icon

AMERICAN MEDICAL PRODUCTS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MEDICAL PRODUCTS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MEDICAL PRODUCTS & SERVICES, 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: 17 Dec 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000104864
FEI/EIN Number 593540538

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

Address: P O BOX 2268, ORANGE PARK, FL, 32067
Mail Address: P O BOX 2268, ORANGE PARK, FL, 32067
ZIP code: 32067
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBISON TROY Director P O BOX 2268 N/A, ORANGE PARK, FL, 32067
ROBISON TROY Agent 2401 BIRDSEYE CT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 2401 BIRDSEYE CT, ORANGE PARK, FL 32073 -
NAME CHANGE AMENDMENT 1999-11-02 AMERICAN MEDICAL PRODUCTS & SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014231 LAPSED 05-538-SC CTY CRT CLAY CTY 2005-07-25 2010-08-15 $2686.85 LIFEGAS, LLC, P.O. BOX 4100, NORCROSS, GA 30093
J04000047498 TERMINATED 1000000004477 2363 0701 2004-04-27 2009-05-06 $ 2,781.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J03900017677 TERMINATED 16-2003-SC-6068/DIV: I DUVAL COUNTY COURT 2003-12-04 2008-12-09 $2011.55 REPUBLIC SERVICES OF FLORIDA, LIMITED PARTNERSHIP, 8619 WESTERN WAY, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-05-30
Name Change 1999-11-02
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State