Search icon

AMAR CORP., INC. - Florida Company Profile

Company Details

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

AMAR CORP., 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: 20 Mar 1978 (47 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 562386
FEI/EIN Number 591810124

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

Address: 801 US #1, TEQUESTA, FL, 33469
Mail Address: 801 US #1, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAINO ANDREW J Secretary 181 BEACON LN., JUPITER, FL, 33469
ZAINO ANDREW J Treasurer 181 BEACON LN., JUPITER, FL, 33469
ZAINO MARILYN President 181 BEACON LN., JUPITER, FL, 33469
ZAINO MARILYN Vice President 181 BEACON LN., JUPITER, FL, 33469
ZAINO MARILYN Agent 181 BEACON LN., JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-06-02 ZAINO, MARILYN -
CHANGE OF MAILING ADDRESS 1999-06-02 801 US #1, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-02 801 US #1, TEQUESTA, FL 33469 -
REINSTATEMENT 1999-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000085379 LAPSED 01-5020 COWE BROWARD COUNTY COURT 2001-10-08 2006-12-26 $2265.61 IGT SERVICES, INC., 600 N.E. 36TH STREET, MIAMI, FL 33137

Documents

Name Date
REINSTATEMENT 1999-06-02
REINSTATEMENT 1997-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State