Search icon

ANGLO AMEC, INC. - Florida Company Profile

Company Details

Entity Name: ANGLO AMEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGLO AMEC, 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000067490
FEI/EIN Number 201036082

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

Address: 1714 N GOLDENROD ROAD, UNIT B6, ORLANDO, FL, 32807, US
Mail Address: 1714 N GOLDENROD ROAD, UNIT B6, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS WILLIAM President UNIT B6 1714 N GOLDENROD ROAD, ORLANDO, FL, 32807
SPARKS WILLIAM Agent UNIT B6, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-14 - -
CHANGE OF MAILING ADDRESS 2009-04-14 1714 N GOLDENROD ROAD, UNIT B6, ORLANDO, FL 32807 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-31 1714 N GOLDENROD ROAD, UNIT B6, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-31 UNIT B6, 1714 N GOLDENROD ROAD, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2007-10-31 SPARKS, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000718871 ACTIVE 1000000174950 ORANGE 2010-06-03 2030-07-07 $ 3,824.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000197076 ACTIVE 1000000132975 ORANGE 2009-07-24 2030-02-16 $ 1,316.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000197084 ACTIVE 1000000132976 ORANGE 2009-07-24 2030-02-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000140401 LAPSED 07-6563 ORANGE COUNTY CIRCUIT COURT 2008-04-07 2013-04-28 $62,338.87 ACP/UTAH ORANGE AVENUE, LLC, 444 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131

Documents

Name Date
REINSTATEMENT 2009-04-14
REINSTATEMENT 2007-10-31
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-04
Domestic Profit 2004-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State