Search icon

AMELIA'S HIDEAWAY, INC. - Florida Company Profile

Company Details

Entity Name: AMELIA'S HIDEAWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMELIA'S HIDEAWAY, 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: 11 Feb 2002 (23 years ago)
Document Number: P02000015111
FEI/EIN Number 800036406

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

Mail Address: 507 Whitehead Street, KEY WEST, FL, 33040, US
Address: 521 AMELIA ST, KEY WEST, FL, 33040, UN
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRWIN MICHAEL S Agent 507 Whitehead Street, KEY WEST, FL, 33040
IRWIN MICHAEL S President 507 Whitehead Street, KEY WEST, FL, 33040
IRWIN MICHAEL S Secretary 507 Whitehead Street, KEY WEST, FL, 33040
IRWIN MICHAEL S Treasurer 507 Whitehead Street, KEY WEST, FL, 33040
IRWIN MICHAEL S Director 507 Whitehead Street, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-26 521 AMELIA ST, KEY WEST, FL 33040 UN -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 507 Whitehead Street, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 521 AMELIA ST, KEY WEST, FL 33040 UN -
REGISTERED AGENT NAME CHANGED 2003-01-23 IRWIN, MICHAEL S -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State