Search icon

AMALIA CARPENTRY CORP. - Florida Company Profile

Company Details

Entity Name: AMALIA CARPENTRY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMALIA CARPENTRY CORP. 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: 26 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2018 (7 years ago)
Document Number: P06000098407
FEI/EIN Number 030601244

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

Address: 1569 NW 28 STREET, MIAMI, FL, 33142, US
Mail Address: 1569 NW 28 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNUZ VICTOR President 1569 NW 28 ST, MIAMI, FL, 33142
CORNUZ VICTOR J Agent 1569 NW 28 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-24 - -
AMENDMENT 2015-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 1569 NW 28 ST, MIAMI, FL 33142 -
REINSTATEMENT 2014-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 1569 NW 28 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-02-13 1569 NW 28 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2014-02-13 CORNUZ, VICTOR J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000617778 TERMINATED 1000000617292 MIAMI-DADE 2014-05-01 2024-05-09 $ 529.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001453449 TERMINATED 1000000523654 MIAMI-DADE 2013-09-27 2023-10-03 $ 411.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-12
Amendment 2018-07-24
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State