Search icon

AMG USA CORPORATION - Florida Company Profile

Company Details

Entity Name: AMG USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMG USA CORPORATION 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 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000097643
FEI/EIN Number 453798641

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

Address: 2109 PINE TERR, SARASOTA, FL, 34231, US
Mail Address: 2109 PINE TERR, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACQUA GIUSEPPE President 2109 PINE TERR, SARASOTA, FL, 34231
ANAS ACCOUNTING SERVICES CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118420 SORATTE EMERGENCY SERVICES EXPIRED 2014-11-25 2019-12-31 - 2109 PINE TERRACE, SARASOTA, FL, 34231
G14000009977 MANGIA ITALIANO THE USUAL PLACE EXPIRED 2014-01-28 2019-12-31 - 2157 SIESTA DRIVE, SARASOTA, FL, 34239
G13000020233 THE USUAL PLACE EXPIRED 2013-02-27 2018-12-31 - 4001 GROVELAND AVENUE, APT 4, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 2109 PINE TERR, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2015-04-17 ANAS ACCOUNTING SERVICES CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 2055 WOOD ST, SUITE 114, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2015-04-17 2109 PINE TERR, SARASOTA, FL 34231 -
AMENDMENT 2013-03-25 - -
AMENDMENT 2012-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001816116 TERMINATED 1000000560012 SARASOTA 2013-12-02 2033-12-26 $ 778.80 STATE OF FLORIDA0001169
J13001819425 TERMINATED 1000000561172 COLUMBIA 2013-12-02 2033-12-26 $ 1,906.55 STATE OF FLORIDA0004480
J13001786327 TERMINATED 1000000553050 SARASOTA 2013-11-06 2023-12-26 $ 425.72 STATE OF FLORIDA0012542
J13001482711 TERMINATED 1000000534281 LEON 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
Off/Dir Resignation 2014-04-25
AMENDED ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-15
Amendment 2013-03-25
Amendment 2012-07-23
ANNUAL REPORT 2012-06-12
Domestic Profit 2011-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State