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 |
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 |
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 | - | - |
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