Search icon

AMORES QUALITY PLUMBING, INC - Florida Company Profile

Company Details

Entity Name: AMORES QUALITY PLUMBING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMORES QUALITY PLUMBING, 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: 06 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000078043
FEI/EIN Number 204998174

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

Address: 10440 SW 170, Miami, FL, 33157, US
Mail Address: 10440 SW 170, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amores Angel A President 10440 SW 170, Miami, FL, 33157
LOPEZ YDALIA M President 20841 JOHNSON ST #106, PEMBROKE PINES, FL, 33029
AMORES ANGEL Agent 10440 SW 170, Miami, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011542 AMORESQUALITYCONSTRUCTION INC. EXPIRED 2014-02-03 2019-12-31 - 10440 SW 170 ST, MIAMI, FL, 33157
G09061900624 AMORES QUALITY CONSTRUCTION EXPIRED 2009-03-02 2014-12-31 - 18320 NW 38TH COURT, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 10440 SW 170, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-06-13 10440 SW 170, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 10440 SW 170, Miami, FL 33157 -
AMENDMENT 2009-03-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-10-19
AMENDED ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State