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