Search icon

AMALIA ENTERPRISE INC

Company Details

Entity Name: AMALIA ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2019 (6 years ago)
Document Number: P19000032439
FEI/EIN Number 83-4479982
Address: 7101 S ORANGE AVENUE, ORLANDO, FL, 32809, US
Mail Address: 7101 S ORANGE AVENUE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMALIA ENTERPRISE INC 401K PLAN 2023 834479982 2024-09-05 AMALIA ENTERPRISE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541990
Sponsor’s telephone number 7875122599
Plan sponsor’s address 7101 S ORANGE AVE, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
AMALIA ENTERPRISE INC 401K PLAN 2022 834479982 2023-09-13 AMALIA ENTERPRISE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541990
Sponsor’s telephone number 7875122599
Plan sponsor’s address 7101 S ORANGE AVE, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
AMALIA ENTERPRISE INC 401K PLAN 2021 834479982 2022-09-22 AMALIA ENTERPRISE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541990
Sponsor’s telephone number 7875122599
Plan sponsor’s address 7101 S ORANGE AVE, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MELENDEZ RODRIGUEZ JAN J Agent 140 TEAKWOOD COURT, KISSIMMEE, FL, 34743

Director

Name Role Address
MELENDEZ RODRIGUEZ JAN J Director 140 TEAKWOOD CT, KISSIMMEE, FL, 34743

President

Name Role Address
MELENDEZ RODRIGUEZ JAN J President 140 TEAKWOOD CT, KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123495 CASA VIEJA KISSIMMEE ACTIVE 2023-10-04 2028-12-31 No data 920 WEST VINE ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 7101 S ORANGE AVENUE, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2024-03-04 MELENDEZ RODRIGUEZ, JAN J No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 140 TEAKWOOD COURT, KISSIMMEE, FL 34743 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 7101 S ORANGE AVENUE, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2020-09-16 7101 S ORANGE AVENUE, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000271336 TERMINATED 1000000990158 ORANGE 2024-04-25 2044-05-08 $ 45,223.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000288439 ACTIVE 1000000990159 OSCEOLA 2024-04-24 2044-05-15 $ 12,858.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-03
Domestic Profit 2019-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State