Search icon

AMELIA REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: AMELIA REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMELIA REMODELING, 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: 26 Jul 1988 (37 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: K30075
FEI/EIN Number 592907113

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

Address: 1200 POGY PLACE, FERNANDINA BEACH, FL, 32034, US
Mail Address: P O BOX 16731, FERNANDINA BEACH, FL, 32035-1673, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCARA, GAROON President 728 A TARPON AVE, FERNANDINA BEACH, FL, 32034
SUCARA GAROON Agent 728 A TARPON AVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-15 1200 POGY PLACE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2001-03-15 1200 POGY PLACE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-15 728 A TARPON AVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 1997-06-16 SUCARA, GAROON -

Documents

Name Date
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State