Search icon

AMANZ INC. - Florida Company Profile

Company Details

Entity Name: AMANZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMANZ 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: 11 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000015049
FEI/EIN Number 650998912

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

Address: 500 SW 76 TERRACE, N LAUDERDALE, FL, 33068
Mail Address: 500 SW 76 TER, N LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZANAREZ ANGEL A President 4324 SOUTH MAGNOLIA CIRCLE, DELRAY BEACH, FL, 33445
MASIS LILJANA Vice President 4324 SOUTH MAGNOLIA CIRCLE, DELRAY BEACH, FL, 33068
MANZANAREZ ANGEL A Agent 500 SW 76TH TERRACE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-03 MANZANAREZ, ANGEL A -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 500 SW 76 TERRACE, N LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 500 SW 76TH TERRACE, NORTH LAUDERDALE, FL 33068 -
AMENDMENT AND NAME CHANGE 2000-12-29 AMANZ INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000138450 ACTIVE 1000000121101 BROWARD 2009-04-30 2030-02-16 $ 1,286.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-09-26
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-05-18
Amendment and Name Change 2000-12-29
Domestic Profit 2000-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312147309 0418800 2008-06-23 2190 S UNIVERSITY DRIVE, DAVIE, FL, 33314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-23
Emphasis L: FALL
Case Closed 2014-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-07-08
Abatement Due Date 2008-07-11
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2008-07-08
Abatement Due Date 2008-07-11
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
310209028 0418800 2006-08-03 19 GREENWICH CIRCLE, JUPITER, FL, 33458
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-03
Emphasis L: FALL
Case Closed 2006-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-08-17
Abatement Due Date 2006-08-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State