Search icon

AMATEAU, INC. - Florida Company Profile

Company Details

Entity Name: AMATEAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMATEAU, 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: 31 May 1954 (71 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: 178970
FEI/EIN Number 590880357

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

Address: 310 NE 59 St, MIAMI, FL, 33137, US
Mail Address: 310 N. E, 59 Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO michelle V President 310 NE 59 St, MIAMI, FL, 33137
CAMACHO michelle V Director 310 NE 59 St, MIAMI, FL, 33137
Camacho Michelle V Agent 310 NE 59 St, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-20 - -
CHANGE OF MAILING ADDRESS 2023-11-20 310 NE 59 St, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 310 NE 59 St, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 310 NE 59 St, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-01-27 Camacho, Michelle Valli -
NAME CHANGE AMENDMENT 1957-05-01 AMATEAU, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-26
REINSTATEMENT 2023-11-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State