Search icon

AMERICAN & MIDDLE-EAST TRADING CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN & MIDDLE-EAST TRADING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN & MIDDLE-EAST TRADING CORP 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 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2014 (11 years ago)
Document Number: P01000029323
FEI/EIN Number 593712568

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

Address: 18030 COZUMEL ISLE, TAMPA, FL, 33647, US
Mail Address: 18030 COZUMEL ISLE DR, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSHAMI ASMA A President 18030 COZUMEL ISLE, TAMPA, FL, 33647
ALSHAMI ASMA A Agent 18030 COZUMEL ISLE DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-22 18030 COZUMEL ISLE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2012-05-22 ALSHAMI, ASMA A -
REGISTERED AGENT ADDRESS CHANGED 2012-05-22 18030 COZUMEL ISLE DR, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2012-05-11 18030 COZUMEL ISLE, TAMPA, FL 33647 -
AMENDMENT 2003-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000368069 TERMINATED 1000000094989 018909 001957 2008-10-13 2028-10-29 $ 1,222.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000386558 TERMINATED 1000000094989 018909 001957 2008-10-13 2028-11-06 $ 1,222.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000413097 TERMINATED 1000000094989 018909 001957 2008-10-13 2028-11-19 $ 1,222.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000156017 TERMINATED 1000000094989 018909 001957 2008-10-13 2029-01-22 $ 1,222.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000391796 TERMINATED 1000000094989 018909 001957 2008-10-13 2029-01-28 $ 1,222.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000296355 LAPSED 06-21514-CA-27 CIRCUIT COURT OF THE 11TH CIR. 2006-12-13 2011-12-26 $$45,665.62 KOZYAK TROPIN & THROCKMORTON, P.A., 2525 PONCE DE LEON BLVD.,, SUITE 900, CORAL GABLES, FL 33134

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State