Entity Name: | AMAZING...DIMENSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMAZING...DIMENSIONS, 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: | 09 Aug 2012 (13 years ago) |
Date of dissolution: | 03 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2018 (7 years ago) |
Document Number: | P12000068897 |
FEI/EIN Number |
46-0900363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 SERGEANT CT, PALM COAST, FL, 32164, US |
Mail Address: | 2 pine cone drive, unit 351491, palm coast, FL, 32135, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDBERG ILENE | Director | 290 PEACOCK BLVD UNIT 880554, PORT SAINT LUCIE, FL, 34986 |
SANDBERG ILENE | Agent | 30 SERGEANT CT, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 30 SERGEANT CT, PALM COAST, FL 32164 | - |
AMENDMENT AND NAME CHANGE | 2015-08-10 | AMAZING...DIMENSIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-10 | 30 SERGEANT CT, PALM COAST, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-10 | 30 SERGEANT CT, PALM COAST, FL 32164 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000755599 | TERMINATED | 1000000727289 | ST LUCIE | 2016-11-17 | 2036-11-23 | $ 2,989.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
Amendment and Name Change | 2015-08-10 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State