Search icon

AMES COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMES COMPANY, 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: 03 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000068654
FEI/EIN Number 650853474

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

Address: 65 SE 9th street, Miami, FL, 33131, US
Mail Address: 65 SE 9th street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMO JAVIER Director 16636 SW 6TH STREET, PEMBROKE PINES, FL, 33027
AMO JAVIER President 16636 SW 6TH STREET, PEMBROKE PINES, FL, 33027
Mestre juan F Vice President 65 SE 9th street, Miami, FL, 33131
Mestre Juan Agent 65 SE 9th street, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111963 NPC HEADQUARTERS EXPIRED 2015-11-03 2020-12-31 - 8352 NW 30 TERRACE, DORAL, FL, 33122
G09072900280 NUTRITIONAL POWER CENTER II EXPIRED 2009-03-13 2014-12-31 - 174 NE 96 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 65 SE 9th street, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 65 SE 9th street, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-12 65 SE 9th street, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Mestre, Juan -
REINSTATEMENT 2011-05-04 - -
PENDING REINSTATEMENT 2011-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001332700 TERMINATED 1000000497462 MIAMI-DADE 2013-08-16 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000102049 TERMINATED 1000000249823 DADE 2012-02-06 2032-02-15 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-09
REINSTATEMENT 2011-05-04
REINSTATEMENT 2008-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State