Search icon

AMAZING...DIMENSIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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