Search icon

AMA LIMITED CO. - Florida Company Profile

Company Details

Entity Name: AMA LIMITED CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMA LIMITED CO. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Jun 2006 (19 years ago)
Date of dissolution: 22 Aug 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: L06000062685
FEI/EIN Number 721618381

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

Address: 3897 7th Ave. S.W., NAPLES, FL, 34117, US
Mail Address: 3897 7th Ave. S.W., NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALICE MEIR Managing Member 3897 7th Ave. S.W., NAPLES, FL, 34117
ALICE ROBYN Managing Member 3897 7th Ave. S.W., NAPLES, FL, 34117
SOLOMON GENE R Agent 1342 COLONIAL BLVD., FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
MERGER 2016-08-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000062688. MERGER NUMBER 500000163665
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3897 7th Ave. S.W., NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2016-03-08 3897 7th Ave. S.W., NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 1342 COLONIAL BLVD., SUITE B-11, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2011-09-29 SOLOMON, GENE RCPA -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-09-29
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State