Search icon

AMSTREAM 2000, INC. - Florida Company Profile

Company Details

Entity Name: AMSTREAM 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMSTREAM 2000, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2004 (20 years ago)
Document Number: P00000042737
FEI/EIN Number 651002685

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

Address: 146 river tee drive, CRESCENT CITY, FL, 32112-4530, US
Mail Address: PO Box234, Crescent City, FL, 32112, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGNER VANESSA President 2109 South Mohican trl, Inverness, FL, 34450
SEGNER VANESSA Director 2109 South Mohican trl, Inverness, FL, 34450
Dradrach Linda Othe 110 E Broward BLVD, Ft. Lauderdale, FL, 33301
Taylor Brenda Othe 5201 E Lakes Drive, Pompano Beach, FL, 33064
Segner Vanessa PD Agent 1716 COUNTY ROAD 308, CRESCENT CITY, FL, 321124530

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09008900078 TONESSI EXPIRED 2009-01-08 2014-12-31 - 480 SE 12TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 146 river tee drive, CRESCENT CITY, FL 32112-4530 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1716 COUNTY ROAD 308, CRESCENT CITY, FL 32112-4530 -
CHANGE OF MAILING ADDRESS 2020-06-08 146 river tee drive, CRESCENT CITY, FL 32112-4530 -
REGISTERED AGENT NAME CHANGED 2014-01-27 Segner, Vanessa, PD -
REINSTATEMENT 2004-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000270500 TERMINATED 1000000655596 BROWARD 2015-02-13 2035-02-18 $ 7,081.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State