Search icon

MARGATE AMOCO INC. - Florida Company Profile

Company Details

Entity Name: MARGATE AMOCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGATE AMOCO 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: 18 May 1984 (41 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H04236
FEI/EIN Number 592405696

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

Address: 9701 NW 89 AVENUE, MEDLEY, FL, 33178
Mail Address: 9701 NW 89 AVENUE, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBIETA IGNACIO J Agent 9701 NW 87 AVENUE, MEDLEY, FL, 33178
URBIETA JR., IGNACIO Director 7425 SW 115TH ST, MIAMI, FL, 33156
URBIETA, GUILLERMO Director 25 CASTLE HARBOR ISLE, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 9701 NW 89 AVENUE, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2002-05-12 9701 NW 89 AVENUE, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 9701 NW 87 AVENUE, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2001-05-16 URBIETA, IGNACIO JR -

Documents

Name Date
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-09
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State