Entity Name: | AMCAN LONGLINERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMCAN LONGLINERS, 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: | 06 May 1991 (34 years ago) |
Document Number: | S50722 |
FEI/EIN Number |
650258830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6502 COQUINA AVE., FT. PIERCE, FL, 34951, US |
Mail Address: | 6502 COQUINA AVE., FT. PIERCE, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOUP DIANNE E | Director | 6502 COQUINA AVE., FT. PIERCE, FL, 34951 |
Shoup Michael F | President | 6502 COQUINA AVE., FT. PIERCE, FL, 34951 |
Fishman Gloria M | Director | 6502 COQUINA AVE., FT. PIERCE, FL, 34951 |
SHOUP DIANNE E | Agent | 6502 COQUINA AVE., FT. PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-25 | SHOUP, DIANNE E | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-24 | 6502 COQUINA AVE., FT. PIERCE, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 1994-05-24 | 6502 COQUINA AVE., FT. PIERCE, FL 34951 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-24 | 6502 COQUINA AVE., FT. PIERCE, FL 34951 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State