Search icon

AMALGAMATED ENTERPRISES, INC. OF NORTH FLORIDA - Florida Company Profile

Company Details

Entity Name: AMALGAMATED ENTERPRISES, INC. OF NORTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMALGAMATED ENTERPRISES, INC. OF NORTH FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1986 (38 years ago)
Document Number: J47122
FEI/EIN Number 592749972

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

Address: 2309 SAWGRASS VILLAGE, PONTE VEDRA BEACH, FL, 32082-8619
Mail Address: 2309 SAWGRASS VILLAGE, PONTE VEDRA BEACH, FL, 32082-8619
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNMILLER, WILLIAM President 126 NANALINA CIRCLE, PONTE VEDRA, FL, 32087
BORNMILLER, WILLIAM Director 126 NANALINA CIRCLE, PONTE VEDRA, FL, 32087
BORNMILLER, WILLIAM Agent 126 NANDINA CIR, PONTE VEDRA BCH., FL, 320828539

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 126 NANDINA CIR, PONTE VEDRA BCH., FL 32082-8539 -
CHANGE OF PRINCIPAL ADDRESS 1987-10-08 2309 SAWGRASS VILLAGE, PONTE VEDRA BEACH, FL 32082-8619 -
CHANGE OF MAILING ADDRESS 1987-10-08 2309 SAWGRASS VILLAGE, PONTE VEDRA BEACH, FL 32082-8619 -
REGISTERED AGENT NAME CHANGED 1987-10-08 BORNMILLER, WILLIAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000214062 TERMINATED 1000000819408 ST JOHNS 2019-03-12 2039-03-20 $ 2,634.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State