Search icon

AMERICAN MADE CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RAY BRENT D Agent 14600 SW OSCEOLA ST, INDIANTOWN, FL, 34956
RAY, BRENT President 14600 SW OSCEOLA ST, INDIANTOWN, FL, 34956

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313101578 0418800 2009-05-13 7041 SOUTH U.S. 1, PORT SAINT LUCIE, FL, 34952
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-13
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-08-25

Violation Items

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
312154651 0418800 2009-03-12 7041 SOUTH U.S. 1, PORT SAINT LUCIE, FL, 34952
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