Entity Name: | AMATO DESIGN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMATO DESIGN, 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 Jan 2014 (11 years ago) |
Document Number: | P14000001120 |
FEI/EIN Number |
46-4517909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 669 West Clearbrook Circle, DELRAY BEACH, FL, 33445, US |
Mail Address: | 669 West Clearbrook Circle, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMATO PETER F | President | 669 West Clearbrook Circle, DELRAY BEACH, FL, 33445 |
AMATO PETER F | Secretary | 669 West Clearbrook Circle, DELRAY BEACH, FL, 33445 |
EHMKE DANIEL | Agent | 621 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 669 West Clearbrook Circle, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 669 West Clearbrook Circle, DELRAY BEACH, FL 33445 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State