Entity Name: | AMERICAN MAUSOLEUMS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN MAUSOLEUMS CORP 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: | 10 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000024658 |
FEI/EIN Number |
450704229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALIL BILLY | President | 1451 W CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309 |
KAKIL BILLY | Agent | 1451 W CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 4000 HOLLYWOOD BLVD, Suite 555, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | KAKIL, BILLY | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 4000 HOLLYWOOD BLVD, Suite 555, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2017-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-01 | 1451 W CYPRESS CREEK RD., SUITE 300, FT. LAUDERDALE, FL 33309 | - |
NAME CHANGE AMENDMENT | 2014-06-23 | AMERICAN MAUSOLEUMS CORP | - |
REINSTATEMENT | 2013-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000287898 | LAPSED | 2014-CA-003408 | PASCO COUNTY CIRCUIT COURT | 2017-05-17 | 2022-05-25 | $39125 | HODGES FAMILY FUNERAL HOME, LLC FKA HODGES FAMILY FUNER, 11531 HIGHWAY 301, DADE CITY, FL 33525 |
J17000014284 | LAPSED | CONO 16 001937 72 | BROWARD CO. | 2016-09-30 | 2022-01-13 | $15,796.01 | TELETRAC, INC, 7391 LINCOLN WAY, GARDEN GROVE, CA 92841 |
Name | Date |
---|---|
REINSTATEMENT | 2017-04-30 |
Reg. Agent Change | 2015-09-01 |
Reg. Agent Resignation | 2015-07-07 |
ANNUAL REPORT | 2015-01-12 |
Name Change | 2014-06-23 |
ANNUAL REPORT | 2014-02-17 |
REINSTATEMENT | 2013-01-08 |
Domestic Profit | 2011-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State