Search icon

AMERICAN ARMORY INC - Florida Company Profile

Company Details

Entity Name: AMERICAN ARMORY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ARMORY 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: 31 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2019 (5 years ago)
Document Number: P11000031804
FEI/EIN Number 451347418

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

Address: 221 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
Mail Address: 221 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO JAVIER Chief Executive Officer 221 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030
ALONSO JAVIER Agent 221 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051471 AMERICAN ARMORY EXPIRED 2011-06-01 2016-12-31 - 221 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-21 - -
REGISTERED AGENT NAME CHANGED 2018-08-21 ALONSO, JAVIER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000459750 TERMINATED 1000000782382 DADE 2018-06-27 2038-07-05 $ 5,730.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000461731 TERMINATED 1000000786600 DADE 2018-06-27 2038-07-05 $ 2,963.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000196644 TERMINATED 1000000739425 DADE 2017-03-30 2037-04-07 $ 2,340.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000196651 TERMINATED 1000000739427 DADE 2017-03-30 2027-04-07 $ 664.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000374336 TERMINATED 1000000655079 MIAMI-DADE 2015-03-16 2025-03-18 $ 689.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001151506 TERMINATED 1000000440704 MIAMI-DADE 2013-06-18 2033-06-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-20
Amendment 2018-08-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State