Search icon

AMEL AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: AMEL AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMEL AUTOMOTIVE, 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: 23 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000087239
FEI/EIN Number 263514051

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

Address: 3720 S.W. SISTERS WELCOME RD., LAKE CITY, FL, 32024, US
Mail Address: 3720 S.W. SISTERS WELCOME RD., LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSEIN MUNTASIR President 3720 S.W. SISTERS WELCOME RD., LAKE CITY, FL, 32024
HUSSEIN MUNTASIR Agent 3720 S.W. SISTERS WELCOME RD., LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900249 ELITE CARS, PARTS, AND REPAIRS EXPIRED 2008-10-13 2013-12-31 - 3720 SW SISTERS WELCOME RD., LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-10 HUSSEIN, MUNTASIR -
REGISTERED AGENT ADDRESS CHANGED 2009-06-10 3720 S.W. SISTERS WELCOME RD., LAKE CITY, FL 32024 -
AMENDMENT 2008-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000375704 TERMINATED 1000000219265 COLUMBIA 2011-06-10 2031-06-15 $ 928.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2009-06-10
Amendment 2008-12-22
Domestic Profit 2008-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State