Search icon

A-M-A-S-T, INC. - Florida Company Profile

Company Details

Entity Name: A-M-A-S-T, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-M-A-S-T, 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: 16 Mar 2001 (24 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P01000028586
FEI/EIN Number 311763451

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

Address: 565 Avenue K, SE, WINTER HAVEN, FL, 33880, US
Mail Address: P.O. BOX 1151, WINTER HAVEN, FL, 33882
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTROMINAS ANDREAS President 475 SHADY LANE, BARTOW, FL, 33830
MASTROMINAS ANDREAS Director 475 SHADY LANE, BARTOW, FL, 33830
MASTROMINAS NIKOLAOS Treasurer 475 SHADY LANE, BARTOW, FL, 33830
TRAKAS ANDREW P Agent 565 AVENUE K, SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 565 Avenue K, SE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2010-08-11 565 Avenue K, SE, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2010-08-11 - -
PENDING REINSTATEMENT 2010-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-04-05
Reg. Agent Resignation 2017-11-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State