Search icon

AMELIA CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: AMELIA CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P35107
FEI/EIN Number 581943970

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

Mail Address: 3473 SATELLITE BLVD, STE 211, DULUTH, GA, 30096
Address: 277 ROYAL POINCIANA WAY, SUITE 135, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CRIM, GLOICE Y Assistant Secretary 211 ST MARTIN DR, SUWANEE, GA, 30024
KELLY JAMES E Vice President 1658 TEMPLE JOHNSON RD, LOGANVILLE, GA, 30052
CRIM GLOICE Y Assistant Secretary 2277 EMMETT DOSTER RD, MONROE, GA, 30656
GEIGER ALLAN T Agent 1301 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-14 277 ROYAL POINCIANA WAY, SUITE 135, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 277 ROYAL POINCIANA WAY, SUITE 135, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1999-04-30 GEIGER, ALLAN T -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-07-18
Reg. Agent Change 1999-04-30
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State