Search icon

A M PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: A M PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A M PRODUCTS, 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: 24 Feb 1992 (33 years ago)
Document Number: V16446
FEI/EIN Number 650318577

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

Address: 21218 ST ANDREWS BLVD #508, BOCA RATON, FL, 33433, US
Mail Address: 21218 ST ANDREWS BLVD #508, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flugel Walter Director 21218 ST ANDREWS BLVD #508, BOCA RATON, FL, 33433
FLUGEL, WALTER Agent 21218 ST ANDREWS BLVD #508, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050560 MIGRO EXPIRED 2011-05-27 2016-12-31 - 21218 ST. ANDREWS BLVD 508, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1997-01-14 21218 ST ANDREWS BLVD #508, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 1996-10-22 21218 ST ANDREWS BLVD #508, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1996-10-22 21218 ST ANDREWS BLVD #508, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State