Search icon

AMOURA INC

Company Details

Entity Name: AMOURA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000036878
FEI/EIN Number 26-4778470
Address: 5227 22 AVE SOUTH, GULFPORT, FL 33707
Mail Address: 5227 22 AVE SOUTH, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
AMMOURA, ISAM Agent 6020 62 STREET NORTH, ST PETERSBURG, FL 33709

President

Name Role Address
AMMOURA, ISAM President 6020 62 STREET NORTH, ST PETERSBURG, FL 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109844 KWIK STOP EXPIRED 2009-05-22 2014-12-31 No data 5227 22 AVENUE SO, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2012-07-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000432625 ACTIVE 1000000786665 PINELLAS 2018-06-14 2038-06-20 $ 261,457.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000037607 TERMINATED 1000000421053 PINELLAS 2012-12-05 2023-01-02 $ 3,474.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-07-07
Domestic Profit 2009-04-24

Date of last update: 25 Jan 2025

Sources: Florida Department of State