Search icon

AMERICAN FEATHERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FEATHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMERICAN FEATHERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Apr 2019 (6 years ago)
Document Number: P19000029985
FEI/EIN Number 83-4334409

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

Address: 2000 S BAYHSORE DR, VILLA 32, MIAMI, FL 33133
Mail Address: 1721 Whitehall Dr., 306, Davie, FL 33324
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF TYLER A. TRUMBACH, P.A. Agent -
THERMIOTIS, ALEXANDER Vice President 2000 S Bayshore Dr, VILLA 32 MIAMI, FL 33133
THERMIOTIS, ALEXANDER Chief Operating Officer 2000 S Bayshore Dr, VILLA 32 MIAMI, FL 33133
THERMIOTIS, JIM A PRESIDENT 2000 S Bayshore Dr, VILLA #32 MIAMI, FL 33133
THERMIOTIS, JIM A Chief Executive Officer 2000 S Bayshore Dr, VILLA #32 MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019245 BEAUTY BRANDS ACTIVE 2020-02-12 2025-12-31 - 4405 PETERS ROAD, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 2000 S BAYHSORE DR, VILLA 32, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-30 2000 S BAYHSORE DR, VILLA 32, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 4405 PETERS ROAD, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-12
Domestic Profit 2019-04-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State