Entity Name: | AMULETEM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMULETEM 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: | 01 May 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Aug 2021 (4 years ago) |
Document Number: | P14000039285 |
FEI/EIN Number |
49-5547793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4088 SW Rivers End Way, PALM CITY, FL, 34990, US |
Mail Address: | 4088 SW Rivers End Way, PALM CITY, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERIN SEAN C | President | 4088 SW RIVERS END WAY, PALM CITY, FL, 34990 |
GUERIN SEAN C | Agent | 4088 SW Rivers End Way, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 4088 SW Rivers End Way, PALM CITY, FL 34990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-25 | 4088 SW Rivers End Way, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2022-10-25 | 4088 SW Rivers End Way, PALM CITY, FL 34990 | - |
NAME CHANGE AMENDMENT | 2021-08-12 | AMULETEM INC. | - |
REINSTATEMENT | 2020-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | GUERIN, SEAN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-15 |
Name Change | 2021-08-12 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State