Entity Name: | AWARD MAKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AWARD MAKER, 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: | 24 Sep 1970 (55 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 370254 |
FEI/EIN Number |
591364152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NE 125TH STREET, NORTH MIAMI BEACH, FL, 33161, US |
Mail Address: | 800 NE 125TH STREET, NORTH MIAMI BEACH, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODING CARMEN M | Chairman | 465 NE 109TH STREET, NORTH MIAMI, FL, 33161 |
SHAPIRO RICHARD D | President | 12220 SW 101 AVENUE, MIAMI, FL, 33176 |
CRESPO RAFAEL | Vice President | 1361 SW 151ST WAY, SUNRISE, FL, 33325 |
RASCHE SHANE | Treasurer | 525 NE 132ND TERRACE, NORTH MIAMI, FL, 33181 |
GOODING CARMEN M | Agent | 465 NE 109TH STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-30 | 800 NE 125TH STREET, NORTH MIAMI BEACH, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2002-09-30 | GOODING, CARMEN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-30 | 465 NE 109TH STREET, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2002-09-30 | 800 NE 125TH STREET, NORTH MIAMI BEACH, FL 33161 | - |
REINSTATEMENT | 2001-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000041103 | LAPSED | 04-2997 SP23 2 | MIAMI-DADE COUNTY | 2004-04-12 | 2009-04-20 | $4227.47 | LEED'S INC, 400 HUNT VALLEY ROAD, NEW KENSINGTON, PA 15068 |
J04000035766 | LAPSED | 04-1381 SP23 3 | MIAMI-DADE COUNTY COURT | 2004-03-26 | 2009-04-06 | $1424.02 | WALDOR PRODUCTS, 132 MALLORY AVENUE, JERSEY CITY, NJ 07304 |
J03000306805 | LAPSED | 03-20938 CC23 3 | MIAMI-DADE COUNTY COURT | 2003-12-11 | 2008-12-22 | $6091.09 | IDENTIFICATION PLATES, INC., 1555 HIGH POINT DRIVE, MESQUITE, TX 75149 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-15 |
ANNUAL REPORT | 2002-09-30 |
ANNUAL REPORT | 2001-11-20 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-04-01 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-04-25 |
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13320452 | 0418800 | 1975-09-10 | 12495 NE 8 AVENUE, North Miami, FL, 33161 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1975-09-17 |
Abatement Due Date | 1975-09-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-09-17 |
Abatement Due Date | 1975-09-19 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1975-09-17 |
Abatement Due Date | 1975-09-19 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 004004 |
Issuance Date | 1975-09-17 |
Abatement Due Date | 1975-11-04 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 6 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State