Search icon

AMSTERDAM SAUER LTD., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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