Search icon

AMEZOLA HOUSING REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: AMEZOLA HOUSING REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMEZOLA HOUSING REMODELING, 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: 17 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000131380
FEI/EIN Number 320126819

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

Address: 2031 HARLEY AVE, SARASOTA, FL, 34235
Mail Address: 2031 HARLEY AVE, SARASOTA, FL, 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOREZ ACCOUNTING & TAX SOLUTIONS, INC Agent -
AMEZOLA DAVID J President 2031 HARLEY AVE, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 FLOREZ ACCOUNTING & TAX SOLUTIONS INC -
AMENDMENT 2016-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 8051 N TAMIAMI TRAIL STE B1, SARASOTA, FL 34243 -
AMENDMENT 2016-01-04 - -
AMENDMENT 2009-08-07 - -
NAME CHANGE AMENDMENT 2006-05-12 AMEZOLA HOUSING REMODELING, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Amendment 2016-01-13
Amendment 2016-01-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State