Search icon

AMERICAN GENERAL DISTRIBUTORS, CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN GENERAL DISTRIBUTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GENERAL DISTRIBUTORS, CORP. 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: 15 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: 641697
FEI/EIN Number 591950463

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

Mail Address: P.O. Box 441707, MIAMI, FL, 33144, US
Address: 1470 NW 107 Ave., Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMENEDO STEFANIE President P.O. Box 441707, MIAMI, FL, 33144
AMENEDO STEFANIE Director P.O. Box 441707, MIAMI, FL, 33144
AMENEDO STEFANIE Secretary P.O. Box 441707, MIAMI, FL, 33144
Amenedo Stefanie Agent Tax Management, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08158900194 METRO PCS EXPIRED 2008-06-06 2013-12-31 - 236 SW 22 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1470 NW 107 Ave., Suite: E, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-04-12 1470 NW 107 Ave., Suite: E, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 Tax Management, 1470 NW 107 Ave., Suite: E, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Amenedo, Stefanie -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000156389 LAPSED 09-189-D7-OPA LEON 2013-11-22 2019-01-31 $51,134.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURANCE CO., VS DANIEL TIEL, et al., 3D2017-0556 2017-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-21292

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations JOHN P. JOY, JONATHAN S. WICKHAM
Name AMERICAN GENERAL DISTRIBUTORS, CORP.
Role Appellee
Status Active
Name Daniel Tiel
Role Appellee
Status Active
Representations RAUL C. DE LA HERIA, Lazaro J. Lopez, JONATHAN B. ARONSON, RICHARD B. DOYLE, JR.
Name JUAN NOVO
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-07
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed as moot.
Docket Date 2017-04-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ Notice of Designation of E-Mail Addresses
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2017-04-03
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of Daniel Tiel
Docket Date 2017-03-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 27, 2017.
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Daniel Tiel
Docket Date 2017-03-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2017-03-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within seven (7) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-03-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Universal Property & Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State