Search icon

ANNUITY MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ANNUITY MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNUITY MANAGEMENT GROUP, 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: 03 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000105488
FEI/EIN Number 650964054

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

Address: 40185 CALLE CANCUN, INDIO, CA, 92203, US
Mail Address: 40185 CALLE CANCUN, INDIO, CA, 92203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON JOHN S President 11027 N.W. 3RD STREET, CORAL SPRINGS, FL, 33071
BARTON JOHN S Agent 11027 N.W. 3RD STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 40185 CALLE CANCUN, INDIO, CA 92203 -
CHANGE OF MAILING ADDRESS 2009-03-25 40185 CALLE CANCUN, INDIO, CA 92203 -
REGISTERED AGENT NAME CHANGED 2005-03-27 BARTON, JOHN SP -
REGISTERED AGENT ADDRESS CHANGED 2005-03-27 11027 N.W. 3RD STREET, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State