Search icon

AMORE PAINTING COMPANY - Florida Company Profile

Company Details

Entity Name: AMORE PAINTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMORE PAINTING COMPANY 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 Oct 1985 (39 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: H82031
FEI/EIN Number 592601043

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

Address: 3552 S HAMPTON WAY, PACE, FL, 32571, US
Mail Address: 3552 S HAMPTON WAY, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORE FRANK President 3552 S HAMPTON WAY, PACE, FL, 32571
AMORE FRANK Director 3552 S HAMPTON WAY, PACE, FL, 32571
ORAM LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 3552 S HAMPTON WAY, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2012-04-24 3552 S HAMPTON WAY, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2009-04-16 ORAM LAW FIRM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 314 S. BAYLEN ST, STE 116, PENSACOLA, FL 32502 -
REINSTATEMENT 1990-06-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-11-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State