Entity Name: | AMADOR & BAGLEY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMADOR & BAGLEY ENTERPRISES, 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: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000027679 |
FEI/EIN Number |
030416948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13831 S.W. 59 STREET, 201, MIAMI, FL, 33183, US |
Mail Address: | P.O. BOX 402278, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMADOR ABEL | President | P.O. BOX 402278, MIAMI BEACH, FL, 33140 |
AMADOR SILVIA C | Vice President | P.O. BOX 402278, MIAMI BEACH, 33140 |
AMADOR SILVIA C | Secretary | P.O. BOX 402278, MIAMI BEACH, 33140 |
AMADOR SONIA Y | Vice President | P.O. BOX 402278, MIAMI BEACH, FL, 33140 |
AMADOR SONIA Y | Treasurer | P.O. BOX 402278, MIAMI BEACH, FL, 33140 |
AMADOR MONICA C | Vice President | P.O. BOX 402278, MIAMI BEACH, FL, 33140 |
AMADOR ABEL | Agent | 13831 S.W. 59 STREET, MIAMI,, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-12 | 13831 S.W. 59 STREET, 201, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-03 | 13831 S.W. 59 STREET, 201, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-03 | 13831 S.W. 59 STREET, 201, MIAMI,, FL 33183 | - |
NAME CHANGE AMENDMENT | 2005-07-18 | AMADOR & BAGLEY ENTERPRISES, INC. | - |
CANCEL ADM DISS/REV | 2004-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-02-03 |
Name Change | 2005-07-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State