Search icon

AMELIA DESIGN SERVICES INC - Florida Company Profile

Company Details

Entity Name: AMELIA DESIGN SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMELIA DESIGN SERVICES 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: 26 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: P11000067200
FEI/EIN Number 800744960

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

Address: 150 Freshwater dr, Saint Johns, FL, 32259, US
Mail Address: 150 Freshwater dr, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton Monica A President 150 Freshwater dr, Saint Johns, FL, 32259
Hamilton Monica A Agent 150 Freshwater dr, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 150 Freshwater dr, Saint Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 150 Freshwater dr, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2019-04-29 150 Freshwater dr, Saint Johns, FL 32259 -
REINSTATEMENT 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 Hamilton, Monica A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State