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 |
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 |
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 |
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 | - | - |
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 |
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