Entity Name: | AMARYCO, 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: | 04 Apr 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F13000001475 |
FEI/EIN Number |
45-5267041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 315 E ROBINSON STREET STE 600, ORLANDO, FL, 32801 |
Address: | 315 E ROBINSON STREET STE 600, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LUCCHESE FABRIZIO | Director | 105 W. Beaver Creek, Suites 9 and 10, Ontario, OC |
LUCCHESE FABRIZIO | President | 105 W. Beaver Creek, Suites 9 and 10, Ontario, OC |
LUCCHESE FABRIZIO | Secretary | 105 W. Beaver Creek, Suites 9 and 10, Ontario, OC |
LUCCHESE FABRIZIO | Treasurer | 105 W. Beaver Creek, Suites 9 and 10, Ontario, OC |
GRAY N. DWAYNE JR. | Agent | 315 E ROBINSON STREET STE 600, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-31 | 315 E ROBINSON STREET STE 600, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-31 | GRAY, N. DWAYNE, JR. | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000350617 | ACTIVE | E2019011970 | NY SUPR. CT., COUNTY OF MONROE | 2020-05-05 | 2025-11-04 | $2,678,528.56 | US INCOME PARTNERS, LLC, 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY 14623 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-31 |
AMENDED ANNUAL REPORT | 2018-10-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-07-22 |
Foreign Profit | 2013-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State