Search icon

AMORE STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: AMORE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMORE STAFFING, 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: 24 Feb 2000 (25 years ago)
Date of dissolution: 18 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P00000019703
FEI/EIN Number 593631639

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

Address: 5004 E FOWLER AVE, C-401, TAMPA, FL, 33617-2181
Mail Address: 5004 E FOWLER AVE, C-401, TAMPA, FL, 33617-2181
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORE CHRISTINE P Vice President 5004 E FOWLER AVE, #C-401, TAMPA, FL, 33617
AMORE DAVID BPRES Agent 5004 E FOWLER AVE, TAMPA, FL, 33617
AMORE DAVID B President 5004 E FOWLER AVE, #C-401, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 5004 E FOWLER AVE, C-401, TAMPA, FL 33617-2181 -
CHANGE OF MAILING ADDRESS 2011-03-02 5004 E FOWLER AVE, C-401, TAMPA, FL 33617-2181 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 5004 E FOWLER AVE, C-401, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2010-02-24 AMORE, DAVID B, PRES -

Documents

Name Date
Voluntary Dissolution 2013-11-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State