Search icon

AMETHYST PRESS INC. - Florida Company Profile

Company Details

Entity Name: AMETHYST PRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMETHYST PRESS 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: 07 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000042375
FEI/EIN Number 45-5313931

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

Address: 610 Deltona Blvd, DELTONA, FL, 32725, US
Mail Address: PO Box 5268, DELTONA, FL, 32728, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Nathalie Agent 647 Orchid Drive, davenport, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 610 Deltona Blvd, Suite D, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2023-12-01 Martinez, Nathalie -
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 647 Orchid Drive, davenport, FL 33897 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-05-01 610 Deltona Blvd, Suite D, DELTONA, FL 32725 -

Documents

Name Date
Off/Dir Resignation 2024-09-10
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State