Search icon

AMICUS HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: AMICUS HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Oct 2002 (23 years ago)
Date of dissolution: 15 Jan 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jan 2004 (21 years ago)
Document Number: F02000005331
FEI/EIN Number 363663539

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

Address: C/O P. BOURDON, CIBC WORLD MARKETS, 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10167
Mail Address: C/O P. BOURDON, CIBC WORLD MARKETS, 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10167
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROGERS PAUL Director 245 PARK STREET, 42ND FL, NEW YORK, NY, 10167
ROGERS PAUL President 245 PARK STREET, 42ND FL, NEW YORK, NY, 10167
CASSIDY BRIAN Director 2941 FARIVIEW PARK DR., STE. 400, FALLS CHURCH, VA, 22042
CASSIDY BRIAN Chief Executive Officer 2941 FARIVIEW PARK DR., STE. 400, FALLS CHURCH, VA, 22042
WICKRAMASINGHE MAHES Director 2301 LUCIEN WAY, MAITLAND, FL, 32751
WICKRAMASINGHE MAHES Chief Financial Officer 2301 LUCIEN WAY, MAITLAND, FL, 32751
CAPATIDES MICHAEL Director 245 PARK STREET, 42ND FL, NEW YORK, NY, 10167
CAPATIDES MICHAEL Vice President 245 PARK STREET, 42ND FL, NEW YORK, NY, 10167
BURNS JOYCE Vice President 5310 W. CERMACK ROAD, 3RD FL, CICERO, IL, 60804
BOURDON PATRICIA Secretary 5310 W. CERMACK ROAD, 3RD FL, CICERO, IL, 60804

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-15 C/O P. BOURDON, CIBC WORLD MARKETS, 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY 10167 -
CHANGE OF MAILING ADDRESS 2004-01-15 C/O P. BOURDON, CIBC WORLD MARKETS, 245 PARK AVENUE, 42ND FLOOR, NEW YORK, NY 10167 -

Documents

Name Date
Withdrawal 2004-01-15
ANNUAL REPORT 2003-04-28
Foreign Profit 2002-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State