Search icon

AMDOR VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: AMDOR VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMDOR VERO BEACH, 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: 07 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000050630
FEI/EIN Number 200028247

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

Address: 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135, US
Mail Address: 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBURN JAMES Director 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135
AMBURN JAMES W Agent 136 THORTON DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 136 THORTON DRIVE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-21 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2006-12-21 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2006-12-21 AMBURN, JAMES W -

Documents

Name Date
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-12-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-03
Reg. Agent Change 2004-03-29
ANNUAL REPORT 2004-02-27
Domestic Profit 2003-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State