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 |
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 |
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 | - | - |
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 |
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