Search icon

AMR PAYLESS FOR RETAIL INC. - Florida Company Profile

Company Details

Entity Name: AMR PAYLESS FOR RETAIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMR PAYLESS FOR RETAIL 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: 08 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: P15000041833
FEI/EIN Number 47-3946359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1201 6th Ave W STE 100 Unit #767, Bradenton, FL, 34205, US
Mail Address: 1201 6th Ave W STE 100 Unit #767, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVIDENCE 11 SERVICES LLC Officer -
Gonzalez Alexandra Manager 1201 6th Ave W STE 100 Unit #767, Bradenton, FL, 34205
JOSE LUGO Agent 1201 6th Ave W STE 100 Unit #767, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 JOSE, LUGO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 8100 PARK BLVD N SUITE B3, pinellas park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 8100 PARK BLVD N SUITE B3, pinellas park, FL 33781 -
CHANGE OF MAILING ADDRESS 2023-03-03 8100 PARK BLVD N SUITE B3, pinellas park, FL 33781 -
AMENDMENT 2020-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2021-02-04
Amendment 2020-09-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State