Search icon

7208 AMATISTA INC. - Florida Company Profile

Company Details

Entity Name: 7208 AMATISTA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7208 AMATISTA 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: 17 Oct 2007 (18 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P07000114483
FEI/EIN Number 261267821

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

Mail Address: 795 Fernwood Rd, Key Biscayne, FL, 33149, US
Address: 7208 Seedpood Loop, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Facciuto Daniele Agent 2205 W 9th Ave, Hialeah, FL, 33010
Martinelli Arianna President 795 Fernwood Rd, Key Biscayne, FL, 33149
Modano Angelina Director 795 Fernwood Rd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 2205 W 9th Ave, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 7208 Seedpood Loop, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2019-01-02 7208 Seedpood Loop, Wesley Chapel, FL 33545 -
REGISTERED AGENT NAME CHANGED 2014-03-27 Facciuto, Daniele -
AMENDMENT 2009-06-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State