Entity Name: | AMERICAN MADE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN MADE CONTRACTORS, 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: | 18 Apr 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | S46713 |
FEI/EIN Number |
650266572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14600 SW OSCEOLA ST, INDIANTOWN, FL, 34956, US |
Mail Address: | P.O. BOX 1196, STUART, FL, 34995 |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY BRENT D | Agent | 14600 SW OSCEOLA ST, INDIANTOWN, FL, 34956 |
RAY, BRENT | President | 14600 SW OSCEOLA ST, INDIANTOWN, FL, 34956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 14600 SW OSCEOLA ST, INDIANTOWN, FL 34956 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-19 | 14600 SW OSCEOLA ST, INDIANTOWN, FL 34956 | - |
REINSTATEMENT | 2000-02-18 | - | - |
CHANGE OF MAILING ADDRESS | 2000-02-18 | 14600 SW OSCEOLA ST, INDIANTOWN, FL 34956 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-08-22 | RAY, BRENT D | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001045536 | TERMINATED | 1000000432047 | MARTIN | 2012-12-12 | 2022-12-19 | $ 1,226.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2015-06-22 |
ANNUAL REPORT | 2014-09-16 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313101578 | 0418800 | 2009-05-13 | 7041 SOUTH U.S. 1, PORT SAINT LUCIE, FL, 34952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2009-06-09 |
Abatement Due Date | 2009-06-16 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260454 A01 |
Issuance Date | 2009-06-09 |
Abatement Due Date | 2009-06-16 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2009-03-12 |
Emphasis | S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: HISPANIC |
Case Closed | 2009-10-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2009-03-27 |
Abatement Due Date | 2009-04-01 |
Current Penalty | 350.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2009-03-27 |
Abatement Due Date | 2009-04-01 |
Current Penalty | 750.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-03-27 |
Abatement Due Date | 2009-04-01 |
Current Penalty | 800.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2009-03-27 |
Abatement Due Date | 2009-04-01 |
Current Penalty | 800.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2009-03-27 |
Abatement Due Date | 2009-04-01 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State