Entity Name: | AMAC REAL ESTATE CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMAC REAL ESTATE CO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2014 (11 years ago) |
Document Number: | P04000055522 |
FEI/EIN Number |
201171287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2418-1 MILLCREEK CT, TALLAHASSEE, FL, 32308, US |
Mail Address: | 2418-1 MILLCREEK CT, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWELL NATHAN | President | 2418-1 MILLCREEK CT, TALLAHASSEE, FL, 32308 |
NEWELL NATHAN | Agent | 2418-1 MILLCREEK CT, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-19 | 2418-1 MILLCREEK CT, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2006-07-19 | 2418-1 MILLCREEK CT, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-19 | 2418-1 MILLCREEK CT, TALLAHASSEE, FL 32308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000068406 | TERMINATED | 1000000247923 | LEON | 2012-01-23 | 2022-02-01 | $ 488.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State