Search icon

AMTEL SECURITY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AMTEL SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMTEL SECURITY SYSTEMS, 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: 14 Jan 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F61876
FEI/EIN Number 592189640

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

Address: 19707 Turnberry Way,, Aventura, FL, 33180, US
Mail Address: 19707 Turnberry Way,, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAJWANI SURESH President 1691 NW 107 AVE, DORAL, FL, 33172
SURESH GAJWANI Agent 1691 NW 107 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-06 19707 Turnberry Way,, Apt. 23J, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 19707 Turnberry Way,, Apt. 23J, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-27 SURESH, GAJWANI -
REGISTERED AGENT ADDRESS CHANGED 2011-12-19 1691 NW 107 AVE, DORAL, FL 33172 -
REVOCATION OF VOLUNTARY DISSOLUT 2011-12-19 - -
REINSTATEMENT 2011-12-19 - -
REVOCATION OF VOLUNTARY DISSOLUT 2011-12-15 - -
VOLUNTARY DISSOLUTION 2011-11-05 - -
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
J07000295777 LAPSED 07-21001 CA 03 MIAMI-DADE COUNTY 2007-09-04 2012-09-14 $63793.77 NEWARK CORPROATION D/B/A NEWARK INONE, 4801 NORTH RAVENSWOOD, CHICAGO, IL 60640-4496

Documents

Name Date
ANNUAL REPORT 2012-02-27
Revocation of Dissolution 2011-12-19
Reinstatement 2011-12-19
VOLUNTARY DISSOLUTION 2011-11-05
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-10-10
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State