Entity Name: | AMAURY RECIO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMAURY RECIO 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: | 18 Sep 2009 (16 years ago) |
Date of dissolution: | 31 Jan 2018 (7 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 31 Jan 2018 (7 years ago) |
Document Number: | P09000078148 |
FEI/EIN Number |
270981499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4471 CAPITAL BLVD, ST CLOUD, FL, 34769, US |
Mail Address: | 4471 CAPITAL BLVD, ST CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECIO AMAURY | President | 4471 CAPITAL BLVD, ST CLOUD, FL, 34769 |
RECIO AMAURY | Agent | 4471 CAPITAL BLVD, ST CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 4471 CAPITAL BLVD, ST CLOUD, FL 34769 | - |
REINSTATEMENT | 2012-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 4471 CAPITAL BLVD, ST CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 4471 CAPITAL BLVD, ST CLOUD, FL 34769 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001068270 | LAPSED | 1000000509437 | OSCEOLA | 2013-05-14 | 2023-06-07 | $ 468.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001089658 | LAPSED | 1000000364377 | OSCEOLA | 2012-11-28 | 2022-12-28 | $ 326.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000224017 | TERMINATED | 1000000248933 | OSCEOLA | 2012-02-16 | 2022-03-28 | $ 2,529.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2012-01-09 |
REINSTATEMENT | 2010-10-25 |
Domestic Profit | 2009-09-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State