Search icon

AMERICAN MOBILE FOOD SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MOBILE FOOD SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MOBILE FOOD SERVICE, 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: 25 Feb 1991 (34 years ago)
Document Number: S34473
FEI/EIN Number 592941567

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

Address: 16556 OLD JOHNSTON ROAD, DADE CITY, FL, 33523
Mail Address: 16556 OLD JOHNSTON ROAD, DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS MICHAEL J President 16556 OLD JOHNSTON RD, DADE CITY, FL, 33523
Chambers Lisa M Exec 16556 OLD JOHNSTON ROAD, DADE CITY, FL, 33523
CHAMBERS MICHAEL J Agent 16556 OLD JOHNSTON RD, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 CHAMBERS, MICHAEL J -
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 16556 OLD JOHNSTON ROAD, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2006-01-23 16556 OLD JOHNSTON ROAD, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-23 16556 OLD JOHNSTON RD, DADE CITY, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-06-15
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State