Search icon

AMERICAN PROMARK, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PROMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PROMARK, 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: 19 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000098639
FEI/EIN Number 651049586

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

Address: 8765 SW 107 AVE, 217, MIAMI, FL, 33175, US
Mail Address: 8765 SW 107 AVE, 217, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOMIN TANVIR H President 8765 SW 107 AVE, 217, FL, 33375
MOMIN TANVIR H Director 8765 SW 107 AVE, 217, FL, 33375
MOMIN TANVIR H Agent 8765 SW 107 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-28 8765 SW 107 AVE, 217, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-28 8765 SW 107 AVE, 217, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2008-06-28 8765 SW 107 AVE, 217, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2008-06-28 MOMIN, TANVIR H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000272372 LAPSED 05-4168 COSO 62 BROWARD COUNTY 2006-11-14 2011-11-27 $5614.51 ANEW BROADBAND, INC., 5225 NW 87 AVENUE, 100, MIAMI, FL 33178
J05000001674 LAPSED CL-00-9133 AH PALM BEACH COUNTY CIRCUIT COUR 2005-01-05 2010-01-05 $160,952.49 SUN CAPITAL, INC., 929 CLINT MOORE ROAD, BOCA RATON, FL 33487

Documents

Name Date
REINSTATEMENT 2008-06-28
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State