Search icon

AMVETS SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMVETS SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMVETS SERVICES OF FLORIDA, 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: 16 May 1991 (34 years ago)
Document Number: S52902
FEI/EIN Number 593040237

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

Address: 7821 Little Road, New Port Richey, FL, 34654, US
Mail Address: 1011 E LEMON STREET, TARPON SPRINGS, FL, 34689, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENELLY JOSEPH EXED 4647 FORBES BLVD., LANHAM, MD, 20706
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 7821 Little Road, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2016-03-02 7821 Little Road, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 1992-08-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-08-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State