Search icon

AMPACIS II, INC. - Florida Company Profile

Company Details

Entity Name: AMPACIS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPACIS II, 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 13 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: P99000078418
FEI/EIN Number 411949292

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

Address: 2826 W. 60th Street, MInneapolis, MN, 55410, US
Mail Address: 5225 York Avenue South, MINNEAPOLIS, MN, 55410, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNARD ADRIAN E Officer 2826 W. 60th Street, MInneapolis, MN, 55410
NOOYEN THERESE E Director 5225 York Avenue South, MINNEAPOLIS, MN, 55410
MEADOWS TERRY Agent 3641 BENEVA WOODS BOULEVARD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 2826 W. 60th Street, MInneapolis, MN 55410 -
CHANGE OF MAILING ADDRESS 2014-04-23 2826 W. 60th Street, MInneapolis, MN 55410 -
REGISTERED AGENT NAME CHANGED 2011-02-14 MEADOWS, TERRY -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 3641 BENEVA WOODS BOULEVARD, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State