Search icon

AMA COMPOSITES INC. - Florida Company Profile

Company Details

Entity Name: AMA COMPOSITES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMA COMPOSITES 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: 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000017160
FEI/EIN Number 461088496

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

Address: 186 21 th Avenue, Vero Beach, FL, 32962, US
Mail Address: 186 21 th Avenue, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pupo Norge D President 186 21 th Avenue, Vero Beach, FL, 32962
PUPO NORGE D Agent 186 21 th Avenue, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 186 21 th Avenue, Vero Beach, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 186 21 th Avenue, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-11 186 21 th Avenue, Vero Beach, FL 32962 -
REINSTATEMENT 2017-03-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-27 PUPO, NORGE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000221244 ACTIVE 312017CC001201X INDIAN RIVER COUNTY COURT CLER 2022-03-17 2027-05-10 $17,677.04 SURF CONSULTANTS, INC., AS SUCCESSOR IN INTEREST TO SUM, 2775 SUNNY ISLES BLVD., #100, MIAMI, FL, 33160

Documents

Name Date
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-04-18
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-03-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2013-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State