Search icon

AMERICAN INDUSTRIAL MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN INDUSTRIAL MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INDUSTRIAL MATERIALS, 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: 19 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2003 (22 years ago)
Document Number: S81424
FEI/EIN Number 650287173

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

Address: 2633 NW 48TH ST., BOCA RATON, FL, 33434, US
Mail Address: 2633 NW 48TH ST., BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY TROY A President 2633 NW 48TH STREET, BOCA RATON, FL, 334342358
CHETKOF-CASEY LISA A Secretary 2633 NW 48TH STREET, BOCA RATON, FL, 334342358
CASEY TROY A Agent 2633 NW 48TH STREET, BOCA RATON, FL, 334342358

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034600 ASEAN INDUSTRIAL MATERIALS EXPIRED 2014-04-07 2019-12-31 - 2633 NW 48TH ST, BOCA RATON, FL, 33434
G13000068419 EVERGREEN PLASTICS EXPIRED 2013-07-08 2018-12-31 - 2633 NW 48TH ST., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2633 NW 48TH ST., BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2011-04-26 2633 NW 48TH ST., BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-19 2633 NW 48TH STREET, BOCA RATON, FL 33434-2358 -
REINSTATEMENT 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-03-01 CASEY, TROY A -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State