Search icon

AMANI STEVE, INC. - Florida Company Profile

Company Details

Entity Name: AMANI STEVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMANI STEVE, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000026959
FEI/EIN Number 412217534

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

Address: 3805 PALM BEACH BLVD., #A, FORT MYERS, FL, 33916
Mail Address: 3805 PALM BEACH BLVD., #A, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDUALGASIM ABDALLAH President 3805 PALM BEACH BLVD. #A, FORT MYERS, FL, 33916
ABDUALGASIM ABDALLAH Director 3805 PALM BEACH BLVD. #A, FORT MYERS, FL, 33916
ANTAR BILL Agent 3306 DEL PRADO BLVD. S, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 3306 DEL PRADO BLVD. S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2012-04-19 ANTAR, BILL -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2009-11-09 - -
VOLUNTARY DISS W/ NOTICE 2009-10-13 - -
AMENDMENT 2009-04-02 - -
CANCEL ADM DISS/REV 2008-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-18 3805 PALM BEACH BLVD., #A, FORT MYERS, FL 33916 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000270815 ACTIVE 1000000655773 LEE 2015-02-02 2035-02-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000143692 TERMINATED 1000000572519 LEE 2014-01-13 2024-01-29 $ 474.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000908815 LAPSED 1000000499458 LEE 2013-04-25 2023-05-08 $ 399.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000953050 ACTIVE 1000000499457 LEE 2013-04-25 2033-05-22 $ 324.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-03-02
Revocation of Dissolution 2009-11-09
CORAPVDWN 2009-10-13
Amendment 2009-04-02
ANNUAL REPORT 2009-01-29
REINSTATEMENT 2008-11-18
REINSTATEMENT 2006-10-17
Domestic Profit 2005-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State