Entity Name: | AMANT HOMES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMANT HOMES OF FLORIDA, 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: | 06 Oct 2008 (17 years ago) |
Date of dissolution: | 26 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2019 (6 years ago) |
Document Number: | P08000091188 |
FEI/EIN Number |
263593936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1669 SE SOUTH NIEMEYER CIRCLE, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 1669 SE SOUTH NIEMEYER CIRCLE, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEFOLIA LOUIS A | President | 1530 SE SUNSHINE AVE, PORT SAINT LUCIE, FL, 34952 |
CEFOLIA LOUIS A | Agent | 1530 SE SUNSHINE AVE, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 1669 SE SOUTH NIEMEYER CIRCLE, SUITE 106, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 1669 SE SOUTH NIEMEYER CIRCLE, SUITE 106, PORT ST. LUCIE, FL 34952 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000299758 | LAPSED | 17-287-D2 | LEON | 2019-03-05 | 2024-05-01 | $11,744.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J19000299766 | TERMINATED | 17-287-D2 | LEON | 2019-03-05 | 2024-05-01 | $11,744.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-05-12 |
ANNUAL REPORT | 2010-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State