Search icon

AMERICAN MAUSOLEUMS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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