Search icon

ANTHONY D'AMICO INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY D'AMICO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY D'AMICO 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: 31 Oct 2003 (21 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: P03000123044
FEI/EIN Number 900118944

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

Address: 6424 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 6424 CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO ANTHONY President 1430 COMPTON ST, BRANDON, FL, 33511
D'AMICO ANTHONY Director 1430 COMPTON ST, BRANDON, FL, 33511
D'AMICO JENNIFER Vice President 1430 COMPTON ST, BRANDON, FL, 33511
D'AMICO JENNIFER Secretary 1430 COMPTON ST, BRANDON, FL, 33511
D'AMICO JENNIFER Treasurer 1430 COMPTON ST, BRANDON, FL, 33511
D'AMICO JENNIFER Director 1430 COMPTON ST, BRANDON, FL, 33511
D'AMICO ANTHONY Agent 1430 COMPTON ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 6424 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2005-04-13 6424 CAUSEWAY BLVD, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000230976 ACTIVE 1000000139638 HILLSBOROU 2009-09-25 2030-02-16 $ 3,611.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000462290 TERMINATED 1000000105401 019044 001390 2009-01-12 2029-01-28 $ 1,464.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000535160 TERMINATED 1000000105401 019044 001390 2009-01-12 2029-02-04 $ 1,464.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000610443 ACTIVE 1000000105401 019044 001390 2009-01-12 2029-02-11 $ 1,464.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-09-23
Domestic Profit 2003-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State