Search icon

AMTEL FARM, INC. - Florida Company Profile

Company Details

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

AMTEL FARM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 1999 (26 years ago)
Document Number: P99000021693
FEI/EIN Number 650910068

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

Address: 3301 Acapulco Circle, Cape Coral, FL, 33909, US
Mail Address: 3301 Acapulco Circle, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THANGSUMPHANT CHAVANUCH President 3301 Acapulco Circle, Cape Coral, FL, 33909
Suwancharoensuk Napaporn Secretary 3301 Acapulco Circle, Cape Coral, FL, 33909
Gregg s. Truxton Agent 12800 University Drive, Suite 350, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 3301 Acapulco Circle, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2023-09-20 3301 Acapulco Circle, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2020-03-06 Gregg, s. Truxton -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 12800 University Drive, Suite 350, FORT MYERS, FL 33907 -
AMENDMENT 1999-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State