Entity Name: | AMG RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMG RESTAURANTS, 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: | 04 Oct 2002 (23 years ago) |
Date of dissolution: | 25 Jan 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2011 (14 years ago) |
Document Number: | P02000107655 |
FEI/EIN Number |
550803783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 TAMIAMI TRAIL, RUSKIN, FL, 33570, US |
Mail Address: | 27255 FORDHAM DR, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERGES AIHAB | President | 27255 FORDHAM DR, WESLEY CHAPEL, FL, 33544 |
GERGES AIHAB | Vice President | 27255 FORDHAM DR, WESLEY CHAPEL, FL, 33544 |
GERGES AIHAB | Agent | 27255 FORDHAM DR, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-01-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-13 | 27255 FORDHAM DR, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2008-02-13 | 402 TAMIAMI TRAIL, RUSKIN, FL 33570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 402 TAMIAMI TRAIL, RUSKIN, FL 33570 | - |
REINSTATEMENT | 2003-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2003-03-10 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2011-01-25 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-04-30 |
REINSTATEMENT | 2003-10-24 |
Amendment | 2003-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State