Entity Name: | AMSTERDAM SAUER LTD., 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: | 06 Apr 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F98000001964 |
FEI/EIN Number |
133197086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3136 Hollywood Blvd, Hollywood, FL, 33021, US |
Mail Address: | 3136 HOLLYWOOD BLVD., C/O R. CARANGELO, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BORNSTEIN MILTON J | President | 241 CEDAR LANE, TEANECK, NJ, 07666 |
CARANGELO ROSANNA | Vice President | 3136 Hollywood Blvd, Hollywood, FL, 33021 |
CARANGELO ROSANNA | Agent | 3136 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-10 | 3136 Hollywood Blvd, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 3136 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2010-09-27 | 3136 Hollywood Blvd, Hollywood, FL 33021 | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2000-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001644831 | TERMINATED | 1000000545639 | BROWARD | 2013-10-17 | 2033-11-07 | $ 536.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-08 |
AMENDED ANNUAL REPORT | 2014-09-10 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-04-04 |
ADDRESS CHANGE | 2010-09-27 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-07-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State