Search icon

AMY-LEE, INC. - Florida Company Profile

Company Details

Entity Name: AMY-LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMY-LEE, 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: 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: 08 Apr 1953 (72 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 173095
FEI/EIN Number 590747423

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

Mail Address: 2670 NE 215 ST., MIAMI, FL, 33180
Address: 7483 DADELAND MALL, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNER WILLIAM I Treasurer 2670 NE 215 ST., AVENTURA, FL, 33180
HECHT, LAWRENCE Vice President 7483 DADELAND MALL, MIAMI, FL, 33156
HECHT, LAWRENCE Director 7483 DADELAND MALL, MIAMI, FL, 33156
DONNER AMY Secretary 7483 DADELAND MALL, MIAMI, FL, 33156
DONNER AMY Director 7483 DADELAND MALL, MIAMI, FL, 33156
DONNER WILLIAM Agent 2670 NE 215TH ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 2670 NE 215TH ST, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2006-03-30 DONNER, WILLIAM -
CHANGE OF MAILING ADDRESS 2004-04-15 7483 DADELAND MALL, MIAMI, FL 33156 -
REINSTATEMENT 1998-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-13 7483 DADELAND MALL, MIAMI, FL 33156 -
REINSTATEMENT 1990-04-23 - -

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-30
REINSTATEMENT 1998-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State