Search icon

AMADDA LIMOS, INC. - Florida Company Profile

Company Details

Entity Name: AMADDA LIMOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMADDA LIMOS, 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: 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: 15 Aug 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000059844
FEI/EIN Number 593309439

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

Address: 7782 W ROSEDALE DR, HSE, HOMOSASSA, FL, 34448, US
Mail Address: 7782 W ROSEDALE DR, HSE, HOMOSASSA, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATO, SAMUEL A. Agent 7782 W ROSEDALE DR, HOMOSASSA, FL, 34448
DONATO SAMUEL A President 7782 W ROSEDALE DR, HOMOSASSA, FL, 34448
DONATO SAMUEL A Director 7782 W ROSEDALE DR, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-20 7782 W ROSEDALE DR, HSE, HOMOSASSA, FL 34448 -
CHANGE OF MAILING ADDRESS 2001-01-20 7782 W ROSEDALE DR, HSE, HOMOSASSA, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-20 7782 W ROSEDALE DR, HOMOSASSA, FL 34448 -
REGISTERED AGENT NAME CHANGED 1996-02-02 DONATO, SAMUEL A. -
REINSTATEMENT 1996-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-01-19
Off/Dir Resignation 1999-07-30
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State