Search icon

AMERICAN MULTIMEDIA SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MULTIMEDIA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MULTIMEDIA SYSTEMS, 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: 20 Dec 1990 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S20328
FEI/EIN Number 650237255

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

Mail Address: 3500 Gateway Drive, POMPANO BEACH, FL, 33069, US
Address: 3500 Gateway Drive, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCHOCKI, JOHN L., JR. Agent 3500 Gateway Drive, Pompano Beach, FL, 33069
SUCHOCKI, JOHN L., JR. President 3500 Gateway Drive, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 3500 Gateway Drive, Suite 105, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-02-02 3500 Gateway Drive, Suite 105, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 3500 Gateway Drive, Suite 105, Pompano Beach, FL 33069 -
CANCEL ADM DISS/REV 2007-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000197261 TERMINATED 1000000739519 COLUMBIA 2017-04-03 2027-04-07 $ 658.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State