Search icon

FLORIDA AMSOUTH HOLDINGS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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