Search icon

AMS UPSCALE MAID SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMS UPSCALE MAID SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMS UPSCALE MAID SERVICES, 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: 17 Feb 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jan 2005 (20 years ago)
Document Number: V15008
FEI/EIN Number 650319080

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

Address: 1835 E HALLANDALE BEACH BLVD, SUITE 362, HALLANDALE, FL, 33009
Mail Address: 1835 E HALLANDALE BEACH BLVD, SUITE 362, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL MIKE President 1835 E HALLANDALE BEACH BLVD #362, HALLANDALE, FL, 33009
SEGAL MIKE Agent 1835 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 1835 E HALLANDALE BEACH BLVD, SUITE 362, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2006-03-09 1835 E HALLANDALE BEACH BLVD, SUITE 362, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 1835 E HALLANDALE BEACH BLVD, SUITE 362, HALLANDALE, FL 33009 -
CANCEL ADM DISS/REV 2005-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-04-05 SEGAL, MIKE -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State