Search icon

AMHOME NEW ENGLAND, INC. - Florida Company Profile

Company Details

Entity Name: AMHOME NEW ENGLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMHOME NEW ENGLAND, 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: 07 Jun 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000049109
FEI/EIN Number 593392438

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

Address: 7900 10TH AVENUE SOUTH, ST. PETERSBURG, FL, 33707
Mail Address: 7900 10TH AVENUE SOUTH, ST. PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARDINE SANDRA M President 7900 10TH AVENUE SO., ST. PETERSBURG, FL, 33707
VARDINE SANDRA M Secretary 7900 10TH AVENUE SO., ST. PETERSBURG, FL, 33707
VARDINE VINCENT M Vice President 7900 10TH AVENUE SO., ST. PETERSBURG, FL, 33707
HARRIS DANIEL A Agent 2700 NORTH MACDILL AVENUE, SUITE 105, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 7900 10TH AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2025-10-01 7900 10TH AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-07-21
DOCUMENTS PRIOR TO 1997 1996-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State