Search icon

AMC RELLAN INC - Florida Company Profile

Company Details

Entity Name: AMC RELLAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMC RELLAN 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000008157
FEI/EIN Number 202175753

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

Address: 2732 MIAMI TER, KISSIMMEE, FL, 34741, US
Mail Address: 2732 MIAMI TER, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RELLAN MATIAS A President 2732 MIAMI TER, KISSIMMEE, FL, 34741
RELLAN RUBEN A Agent 2732 MIAMI TER, KISSIMMEE, FL, 34741
LOPEZ CLAUDIA A Vice President 2732 MIAMI TER, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2015-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 2732 MIAMI TER, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 2732 MIAMI TER, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2014-02-24 2732 MIAMI TER, KISSIMMEE, FL 34741 -
AMENDMENT 2011-10-17 - -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000586516 TERMINATED 1000000228040 ORANGE 2011-08-15 2031-09-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-11-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-26
Amendment 2015-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State