Entity Name: | FLORIDA AMSOUTH HOLDINGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA AMSOUTH HOLDINGS CORP. 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: | 07 Mar 1996 (29 years ago) |
Date of dissolution: | 05 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2018 (7 years ago) |
Document Number: | P96000021223 |
FEI/EIN Number |
650785358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 biscayne blvd, suite 704, MIAMI, FL, 33181, US |
Mail Address: | 12000 biscayne blvd, suite 704, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPDEVIELLE XAVIER O | Director | 12000 biscayne blvd, MIAMI, FL, 33181 |
CAPDEVIELLE XAVIER O | President | 12000 biscayne blvd, MIAMI, FL, 33181 |
CAPDEVIELLE XAVIER O | Vice President | 12000 biscayne blvd, MIAMI, FL, 33181 |
CAPDEVIELLE XAVIER O | Treasurer | 12000 biscayne blvd, MIAMI, FL, 33181 |
cap de vielle xavier | Agent | 12000 biscayne blvd, MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000048634 | THE CAP GROUP | EXPIRED | 2013-05-22 | 2018-12-31 | - | 12000 BISCAYNE BLVD, SUITE 704, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | cap de vielle, xavier | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 12000 biscayne blvd, MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 12000 biscayne blvd, suite 704, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 12000 biscayne blvd, suite 704, MIAMI, FL 33181 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000522551 | TERMINATED | 1000000720246 | MIAMI-DADE | 2016-08-24 | 2036-09-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000184708 | TERMINATED | 1000000254276 | DADE | 2012-02-28 | 2032-03-14 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2018-02-05 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State