Search icon

AMUNE VENTURES INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: AMUNE VENTURES INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMUNE VENTURES INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2016 (9 years ago)
Document Number: P05000161343
FEI/EIN Number 203933046

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

Address: 4956 MAPLE GLEN PLACE, SANFORD, FL, 32771
Mail Address: 4956 MAPLE GLEN PLACE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMUNE EVANS E President 4956 MAPLE GLEN PLACE, SANFORD, FL, 32771
AMUNE EVANS Secretary 4956 MAPLE GLEN PALCE, SANFORD, FL, 32771
HART SHELLIE H Agent 301 E. PINE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-30 - -
REGISTERED AGENT NAME CHANGED 2016-10-30 HART, SHELLIE H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-08-16 4956 MAPLE GLEN PLACE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-16 4956 MAPLE GLEN PLACE, SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2007-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-10-30
ANNUAL REPORT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State