Search icon

AMALY FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: AMALY FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMALY FLOORING, 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: 29 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000064236
FEI/EIN Number 270633975

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

Address: 2945 Piedmont Manor Dr., ORANGE PARK, FL, 32065, US
Mail Address: 2945 Piedmont Manor Dr., ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ AMALIA M President 2945 Piedmont Manor Dr., ORANGE PARK, FL, 32065
MALDONADO DANIEL Vice President 2945 Piedmont Manor Dr., ORANGE PARK, FL, 32065
RODRIGUEZ AMALIA M Agent 2945 Piedmont Manor Dr., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2945 Piedmont Manor Dr., ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 2945 Piedmont Manor Dr., ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2015-04-27 2945 Piedmont Manor Dr., ORANGE PARK, FL 32065 -
REINSTATEMENT 2013-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 RODRIGUEZ, AMALIA M -
AMENDMENT 2010-02-08 - -
AMENDMENT 2009-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000494720 LAPSED 14-030-D1 LEON 2015-03-09 2020-04-27 $28,118.06 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000764549 TERMINATED 1000000491373 DUVAL 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001011371 TERMINATED 1000000420958 DUVAL 2012-11-28 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2011-04-29
Amendment 2010-02-08
ANNUAL REPORT 2010-02-03
Reg. Agent Change 2009-11-16
Amendment 2009-09-03
Domestic Profit 2009-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State