Entity Name: | AMADENA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jul 2016 (9 years ago) |
Document Number: | P16000060559 |
FEI/EIN Number | 81-3317741 |
Address: | 601 Clayton Ave, Lehigh Acres, FL, 33972, US |
Mail Address: | 601 Clayton Avenue, Lehigh Acres, FL, 33972, US |
ZIP code: | 33972 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMADOR ONEL | Agent | 601 Clayton Avenue, Lehigh Acres, FL, 33972 |
Name | Role | Address |
---|---|---|
Amador Onel | Director | 601 Clayton Avenue, Lehigh Acres, FL, 33972 |
Name | Role | Address |
---|---|---|
Amador Onel | President | 601 Clayton Avenue, Lehigh Acres, FL, 33972 |
Name | Role | Address |
---|---|---|
Amador Georgina D | Vice President | 601 Clayton Avenue, Lehigh Acres, FL, 33972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 601 Clayton Ave, Lehigh Acres, FL 33972 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 601 Clayton Ave, Lehigh Acres, FL 33972 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 601 Clayton Avenue, Lehigh Acres, FL 33972 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-11 |
Domestic Profit | 2016-07-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State