Entity Name: | AMIL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMIL HOLDINGS, 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: | 06 Mar 2012 (13 years ago) |
Document Number: | P12000022399 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5077 Shore Side Dr, Lakeland, FL, 33812, US |
Mail Address: | 5077 Shore Side Dr, Lakeland, FL, 33812, US |
ZIP code: | 33812 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVARES MILAGROS | Director | 5077 Shore Side Dr, Lakeland, FL, 33812 |
TAVARES DR. AGUSTIN R | Director | 5077 Shore Side Dr, Lakeland, FL, 33812 |
MEDINA LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 425 South Florida Avenue, Suite 101, Lakeland, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 5077 Shore Side Dr, Lakeland, FL 33812 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 5077 Shore Side Dr, Lakeland, FL 33812 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-23 | MEDINA LAW GROUP, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State