Search icon

AMELIE INVESTMENTS, INC.

Company Details

Entity Name: AMELIE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000012058
FEI/EIN Number 271872442
Address: 1625 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952
Mail Address: 1625 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
STACY DON Agent 1625 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952

President

Name Role Address
STACY DON President 1625 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
STACY DON Vice President 1625 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
STACY DON Secretary 1625 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
STACY DON Treasurer 1625 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013730 SPEED PRO COMPUTER SERVICES EXPIRED 2010-02-11 2015-12-31 No data 1625 PHYLLIS DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-27 STACY, DON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000780828 ACTIVE 1000000398065 BREVARD 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State