Entity Name: | AMERICAN NAMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN NAMES, 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: | 15 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2014 (11 years ago) |
Document Number: | P06000082196 |
FEI/EIN Number |
205060763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 NE 123rd Street, North Maimi, FL, 33181, US |
Mail Address: | 1801 NE 123rd Street, North Maimi, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILINSKI ABRAHAM | Director | 1801 NE 123rD Street, North Miami, FL, 33181 |
Gilinski Abraham | Director | 1801 NE 123rd Street, Suite 313, North Miami, FL, 33181 |
CORPORATE SOLUTIONS OF SOUTH FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09072900270 | FLORIDALOTTO.COM | EXPIRED | 2009-03-13 | 2014-12-31 | - | 283 CATALONIA AVE., 2ND FLOOR, CORAL GABLES, FL, 33134 |
G08270900037 | INDIA DOMAINS | EXPIRED | 2008-09-26 | 2013-12-31 | - | 283 CATALONIA AVENUE, 2ND FLOOR, CORAL GABLES, FL, 33134, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 1801 NE 123rd Street, Suite 313, North Maimi, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 1801 NE 123rd Street, Suite 313, North Maimi, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | Corporate solutions of South Florida, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 4651 Sheridan Street, Suite 355, HOLLYWOOD, FL 33021 | - |
PENDING REINSTATEMENT | 2014-10-20 | - | - |
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State