Search icon

AMY DESIGNS..., INC. - Florida Company Profile

Company Details

Entity Name: AMY DESIGNS..., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMY DESIGNS..., 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: 15 Jul 2008 (17 years ago)
Date of dissolution: 05 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2013 (11 years ago)
Document Number: P08000066969
FEI/EIN Number 263029608

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

Address: 6133 HELICONIA ROAD, DELRAY BEACH, FL, 33484
Mail Address: 6133 HELICONIA ROAD, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS AMY Director 6133 HELICONIA ROAD, DELRAY BEACH, FL, 33484
GROSS AMY President 6133 HELICONIA ROAD, DELRAY BEACH, FL, 33484
GROSS AMY Agent 6133 HELICONIA ROAD, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 6133 HELICONIA ROAD, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2012-04-07 6133 HELICONIA ROAD, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-07 6133 HELICONIA ROAD, DELRAY BEACH, FL 33484 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-10-16
Domestic Profit 2008-07-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State