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 |
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 |
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 |
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 | - |
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