Entity Name: | AMUSECO ACCESSORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMUSECO ACCESSORIES, 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: | 29 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000106405 |
FEI/EIN Number |
203302784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 W. 9th St., Los Angeles, CA, 90015, US |
Mail Address: | 600 W. 9th St., Los Angeles, CA, 90015, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIM EDDIE E | President | 2658 CENTER COURT DR., WESTON, FL, 33332 |
BAE ANDY | Vice President | 1458 S. San pedro St. #325, LOS ANGELES, CA, 90015 |
BAE BRIAN H | Treasurer | 1458 S. San Pedro St. #325, LOS ANGELES, CA, 90015 |
KIM EDDIE E | Agent | 2658 CENTER COURT DRIVE, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 600 W. 9th St., Unit 409, Los Angeles, CA 90015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-29 | 600 W. 9th St., Unit 409, Los Angeles, CA 90015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-27 | 2658 CENTER COURT DRIVE, WESTON, FL 33332 | - |
REINSTATEMENT | 2011-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000755716 | LAPSED | 15-08077 CA 01 | MIAMI-DADE COUNTY | 2015-07-08 | 2020-07-14 | $51,789.73 | DOLPHIN MALL ASSOCIATES LLC, 200 EAST LONG LAKE ROAD, BLOOMFIELD HILLS, MI 48304 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-29 |
Off/Dir Resignation | 2014-08-29 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-09 |
Off/Dir Resignation | 2012-09-10 |
ANNUAL REPORT | 2012-04-23 |
REINSTATEMENT | 2011-07-27 |
REINSTATEMENT | 2009-10-13 |
ANNUAL REPORT | 2008-07-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State