Entity Name: | AMADOR & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMADOR & SON, 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: | 28 Jul 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000065172 |
FEI/EIN Number |
650772763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12920 SW 128 STREET, UNIT 7, MIAMI, FL, 33186 |
Mail Address: | 12920 SW 128 STREET, UNIT 7, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMADOR MIGUEL A | President | 691 SW 123 AVE, MIAMI, FL, 33184 |
AMADOR MIGUEL A | Agent | 12920 SW 128 STREET, UNIT 7, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-03 | 12920 SW 128 STREET, UNIT 7, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2008-11-03 | 12920 SW 128 STREET, UNIT 7, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-03 | 12920 SW 128 STREET, UNIT 7, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-31 | AMADOR, MIGUEL AP | - |
AMENDMENT | 2006-11-09 | - | - |
Name | Date |
---|---|
Amendment | 2008-11-03 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-04-30 |
Amendment | 2006-11-09 |
ANNUAL REPORT | 2006-02-17 |
ANNUAL REPORT | 2005-05-09 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-03-03 |
ANNUAL REPORT | 2001-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State