Search icon

AMITEK COMPUTER SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: AMITEK COMPUTER SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMITEK COMPUTER SUPPLIES, 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: 14 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (6 years ago)
Document Number: P11000055358
FEI/EIN Number 45-2546645

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

Address: 1720 HARRISON STREET, HOLLYWOOD, FL, 33020, US
Mail Address: C/O Daniel J Suttle, BSP, 726 Exchange Street, Buffalo, NY, 14210, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hakim Tony A Director C/O Daniel Suttle, BSP, Buffalo, NY, 14210
Rabba Andrew V President C/O Daniel J Suttle, BSP, Buffalo, NY, 14210
Hakim Tony A Agent 2677 NW 79 Avenue, Doral, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 1720 HARRISON STREET, SUITE 8B2, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-06-14 Hakim, Tony A -
CHANGE OF MAILING ADDRESS 2022-02-24 1720 HARRISON STREET, SUITE 8B2, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 2677 NW 79 Avenue, Doral, FL 33122 -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-06-18
AMENDED ANNUAL REPORT 2019-05-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State