Search icon

A & M FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: A & M FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M FINANCIAL CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V05929
FEI/EIN Number 650324881

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

Address: 551 ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US
Mail Address: 551 ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER RONALD D President 283 GOLDEN GATE PT, SARASOTA, FL, 34238
CHANDLER RONALD D Treasurer 283 GOLDEN GATE PT, SARASOTA, FL, 34238
DUQUET NATALIE Secretary 1101 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
DUQUET NATALIE Director 1101 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
MORRIS WILLIAM G Agent 247 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-28 247 NORTH COLLIER BLVD., #202, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 1999-03-05 551 ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 551 ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
REINSTATEMENT 1998-04-28 - -
REGISTERED AGENT NAME CHANGED 1998-04-28 MORRIS, WILLIAM G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000635915 TERMINATED 1000000303462 COLLIER 2012-08-28 2032-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2001-03-27
ANNUAL REPORT 1999-03-05
REINSTATEMENT 1998-04-28
REG. AGENT RESIGNATION 1997-09-05
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State