Entity Name: | AMMAZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMMAZ, 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: | 18 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2018 (7 years ago) |
Document Number: | P16000044423 |
FEI/EIN Number |
30-0946789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1761 N Young Circle, Ste 3, Hollywood, FL, 33020, US |
Mail Address: | 1761 N Young Circle, Ste 3, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKAU ANTON | President | 1761 N Young Circle, Hollywood, FL, 33020 |
MARTAKOVA ANASTASIYA | Vice President | 1761 N Young Circle, Hollywood, FL, 33020 |
MARKAU ANTON | Agent | 1761 N Young Circle, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-16 | 1761 N Young Circle, Ste 3, 303, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-03-16 | 1761 N Young Circle, Ste 3, 303, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-16 | 1761 N Young Circle, Ste 3, 303, Hollywood, FL 33020 | - |
REINSTATEMENT | 2018-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-22 | MARKAU, ANTON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-28 |
REINSTATEMENT | 2018-04-22 |
Domestic Profit | 2016-05-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State