Search icon

AMELIA PROFESSIONAL PLAZA, INC. - Florida Company Profile

Company Details

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

AMELIA PROFESSIONAL PLAZA, 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: 08 Feb 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M68257
FEI/EIN Number 592879134

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

Address: 1886 S. 14TH ST, FERNANDINA BEACH, FL, 32034, US
Mail Address: P.O. BOX 946, FERNANDINA BEACH, FL, 32035-0946, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLISON, HUGH K., SR. Director 1235 S. 10TH ST. #202, FERNANDINA BEACH, FL
TOLLISON, HUGH K., SR. Treasurer 1235 S. 10TH ST. #202, FERNANDINA BEACH, FL
TOLLISON JR. HUGH President 3325 CORAL PARK DRIVE, FERNANDINA BEACH, FL, 31520
TOLLISON JR. HUGH Director 3325 CORAL PARK DRIVE, FERNANDINA BEACH, FL, 31520
TOLLISON LAWTON Director 3018 WILDWOOD DRIVE, BRUNSWICK, GA, 31520
TOLLISON LAWTON Secretary 3018 WILDWOOD DRIVE, BRUNSWICK, GA, 31520
TOLLISON, HUGH K., SR. Secretary 1235 S. 10TH ST. #202, FERNANDINA BEACH, FL
POOLE, WESLEY R. Agent 303 CENTRE ST., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-05 1886 S. 14TH ST, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 1993-03-05 1886 S. 14TH ST, FERNANDINA BEACH, FL 32034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000050535 TERMINATED 1000000442582 NASSAU 2012-12-26 2033-01-02 $ 1,359.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 1997-06-13
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State