Search icon

AMAR CORP OF SOUTH FLORIDA

Company Details

Entity Name: AMAR CORP OF SOUTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (2 years ago)
Document Number: P13000051158
FEI/EIN Number 46-3085666
Address: 12929 Payton St, Odessa, FL, 33556, US
Mail Address: 12929 Payton St, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Leathers Toral R Agent 12929 Payton St, Odessa, FL, 33556

President

Name Role Address
ROY BHARTI S President 12929 Payton St, Odessa, FL, 33556

Vice President

Name Role Address
Leathers Toral R Vice President 12929 Payton St, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028379 THE UPS STORE 6301 EXPIRED 2014-03-20 2019-12-31 No data 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435
G13000107631 THE UPS STORE 4369 EXPIRED 2013-11-01 2018-12-31 No data 6742 FOREST HILL BLVD, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Leathers, Toral R No data
REINSTATEMENT 2022-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 12929 Payton St, Odessa, FL 33556 No data
CHANGE OF MAILING ADDRESS 2018-04-27 12929 Payton St, Odessa, FL 33556 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 12929 Payton St, Odessa, FL 33556 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000767166 TERMINATED 1000000684025 PALM BEACH 2015-06-24 2035-07-15 $ 417.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State