Search icon

AMELIA ISLAND HOMES, INC. - Florida Company Profile

Company Details

Entity Name: AMELIA ISLAND HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMELIA ISLAND HOMES, 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: 12 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000042574
FEI/EIN Number 593448593

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

Address: 96383 BAYVIEW DRIVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 96383 BAYVIEW DRIVE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER GRANT President 96383 BAYVIEW DRIVE, FERNANDINA BEACH, FL, 32034
PALMER GARY Director 425 BUCHANAN AVE, CAPE CANAVERAL, FL, 32920
PALMER GARY Vice President 425 BUCHANAN AVE, CAPE CANAVERAL, FL, 32920
BUSH WILLIAM V Secretary 4658 RIDE WALK LN, JACKSONVILLE, FL
CELSO BEN J Agent 501 CENTRE STREET, FERNANDINA BEACH, FL, 32034
PALMER GRANT Director 96383 BAYVIEW DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-24 501 CENTRE STREET, SUITE 128, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-24 96383 BAYVIEW DRIVE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2007-09-24 96383 BAYVIEW DRIVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2007-09-24 CELSO, BEN J -
REINSTATEMENT 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002129475 LAPSED 2007 CA 014094 NC SARASOTA COUNTY-CIRCUIT 2009-05-13 2014-09-03 $63687.77 FLORIDA WORKERS COMPENSATION JOINT UNDERWRITING ASSOCIA, PO BOX 48957, SARASOTA, FL 34230-5957

Documents

Name Date
REINSTATEMENT 2007-09-24
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-11-04
Reg. Agent Change 2003-11-04
Off/Dir Resignation 2003-11-04
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State