Search icon

AMMAZ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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