Search icon

THE ROBERT D'AMELIO CORPORATION - Florida Company Profile

Company Details

Entity Name: THE ROBERT D'AMELIO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ROBERT D'AMELIO CORPORATION 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 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000016826
FEI/EIN Number 455161696

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

Address: 3833 W. Hillsboro Blvd, Deerfield Beach, FL, 33442, US
Mail Address: 1299 Southern Blvd, Suite 211493, Royal Palm Beach, FL, 33421, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JENNIFER President 7401 4TH STREET NORTH, ST. PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079703 DFT TRANSPORT & LEASING EXPIRED 2018-07-24 2023-12-31 - 1445 NORTH CONGRESS AVE, SUITE 6, DELRAY BEACH, FL, 33445
G13000036299 CRAFT IT EXPIRED 2013-04-16 2018-12-31 - 8927 HYPOLUXO ROAD SUITE A4-128, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-15 3833 W. Hillsboro Blvd, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3833 W. Hillsboro Blvd, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2015-09-15 REGISTERED AGENTS INC. -
AMENDMENT 2014-08-12 - -
AMENDMENT 2013-07-10 - -
AMENDMENT 2009-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000843944 TERMINATED 1000000853132 BROWARD 2019-12-19 2039-12-26 $ 6,747.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000110221 TERMINATED 1000000775555 BROWARD 2018-03-07 2038-03-14 $ 2,466.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-08
AMENDED ANNUAL REPORT 2018-09-07
AMENDED ANNUAL REPORT 2018-08-27
AMENDED ANNUAL REPORT 2018-07-15
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-11-14
AMENDED ANNUAL REPORT 2016-09-08

Date of last update: 02 May 2025

Sources: Florida Department of State