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 |
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 |
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 | - | - |
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