Search icon

AMAC ACCEPTANCE INC

Company Details

Entity Name: AMAC ACCEPTANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000120780
FEI/EIN Number APPLIED FOR
Address: 4413 S. US HWY 1, FT PIERCE, FL, 34982
Mail Address: PO BOX 13209, FT. PIERCE, FL, 34979
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN CARLOS M Agent 4413 S. US HWY 1, FT PIERCE, FL, 34982

President

Name Role Address
DURAN CARLOS M President 4413 S. US HWY 1, FT PIERCE, FL, 34982

Vice President

Name Role Address
DURAN SUYAPA Vice President 4413 S US HWY 1, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
ARTICLES OF CORRECTION 2007-11-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-08 4413 S. US HWY 1, FT PIERCE, FL 34982 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000177898 TERMINATED 1000000098015 3028 2854 2008-10-29 2029-01-22 $ 2,476.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000413608 ACTIVE 1000000098015 3028 2854 2008-10-29 2029-01-28 $ 2,476.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-01-17
Articles of Correction 2007-11-08
Domestic Profit 2007-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State