Search icon

RANCH AMADEUS COMPANY - Florida Company Profile

Company Details

Entity Name: RANCH AMADEUS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANCH AMADEUS COMPANY 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 06 Jan 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P03000092939
FEI/EIN Number NOT APPLICABLE

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

Address: 1605 S. US HIGHWAY V4-205, JUPITER, FL, 33477
Mail Address: 1605 S. US HIGHWAY V4-205, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSINTALAN ROBERT Director 1605 S. US HIGHWAY V4-205, JUPITER, FL, 33477
CSINTALANOVA PETRONELA Secretary 1605 S. US HIGHWAY V 4- 205, JUPITER, FL, 33477
BEJDOVA DANA Agent 496 AUTUMN OAKS PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 1605 S. US HIGHWAY V4-205, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2007-04-03 1605 S. US HIGHWAY V4-205, JUPITER, FL 33477 -
CANCEL ADM DISS/REV 2007-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 496 AUTUMN OAKS PLACE, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2020-01-06
Reg. Agent Resignation 2019-08-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State