Search icon

"AMAL 2008" INC - Florida Company Profile

Company Details

Entity Name: "AMAL 2008" INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"AMAL 2008" 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: P08000076825
FEI/EIN Number 263145738

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

Address: 12215 COLLIER BLVD (951), #2, NAPLES, FL, 34116, US
Mail Address: 12215 COLLIER BLVD (951), #2, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ AMBROCIO President 5237 CORONADO PKWY, NAPLES, FL, 34116
FLORES ALEXIS Vice President 1267 MORNINGSIDE DR, NAPLES, FL, 34103
LOPEZ AMBROCIO Agent 5237 CORONADO PKWY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-23 4348 19TH PLACE SW, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 5237 CORONADO PKWY, Unit A, NAPLES, FL 34116 -
REINSTATEMENT 2019-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 12215 COLLIER BLVD (951), #2, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2016-10-20 12215 COLLIER BLVD (951), #2, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2016-10-20 LOPEZ, AMBROCIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000570588 TERMINATED 1000001008918 COLLIER 2024-08-28 2044-09-04 $ 1,128.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000570596 TERMINATED 1000001008923 COLLIER 2024-08-28 2034-09-04 $ 530.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000246793 TERMINATED 1000000953277 COLLIER 2023-05-24 2033-06-02 $ 1,016.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-02-23
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-03-08
REINSTATEMENT 2016-10-20
REINSTATEMENT 2012-05-12
ANNUAL REPORT 2009-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State