Search icon

AMARANTHINE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMARANTHINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMARANTHINE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2020 (5 years ago)
Document Number: P09000084202
FEI/EIN Number 260617066

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

Address: 1111 EDITH DRIVE, DAYTONA BEACH, FL, 32117, US
Mail Address: 2457 Majorca Drive, Castle Rock, CO, 80109, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY DERRICK Chief Executive Officer 1111 EDITH DRIVE, DAYTONA BEACH, FL, 32117
ANTHONY DERRICK G Agent 1111 EDITH DRIVE, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060287 MODA GREEKWEAR EXPIRED 2011-06-16 2016-12-31 - 1111 EDITH DRIVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-17 1111 EDITH DRIVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2020-03-28 ANTHONY, DERRICK G -
REINSTATEMENT 2020-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-15 1111 EDITH DRIVE, DAYTONA BEACH, FL 32117 -
REINSTATEMENT 2011-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000544967 TERMINATED 1000000937508 COLUMBIA 2022-11-29 2042-12-07 $ 3,969.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000130371 TERMINATED 1000000880728 COLUMBIA 2021-03-16 2041-03-24 $ 2,010.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-03-28
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-14
REINSTATEMENT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State