Search icon

AMIRICCO INC.

Company Details

Entity Name: AMIRICCO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000011837
FEI/EIN Number 22-3953319
Address: 1080 JASON RIDGE CT, KISSIMMEE, FL 34747
Mail Address: 1080 JASON RIDGE CT, KISSIMMEE, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
ABDARI, MOHAMED Director 1080 JASON RIDGE CT, KISSIMMEE, FL 34747
ESSABER, AMINA Director 1080 JASON RIDGE CT, KISSIMMEE, FL 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09098900465 LEADER SUNGLASSES EXPIRED 2009-04-08 2014-12-31 No data 1080 JASON RIDGE CT, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000813619 TERMINATED 1000000490828 ORANGE 2013-04-15 2033-04-24 $ 4,079.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000543836 TERMINATED 1000000468046 ORANGE 2013-02-05 2033-03-06 $ 12,464.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000811870 ACTIVE 1000000378095 ORANGE 2012-10-12 2032-10-31 $ 2,921.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-09-03
Domestic Profit 2007-01-25

Date of last update: 27 Jan 2025

Sources: Florida Department of State