Search icon

AMUSECO ACCESSORIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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