Search icon

AMERICAN HOUSEHOLD PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOUSEHOLD PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOUSEHOLD PRODUCTS, 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: 16 Oct 1998 (27 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: P98000088665
FEI/EIN Number 650870311

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

Address: 4850 E 11TH AVE, HIALEAH, FL, 33013, US
Mail Address: 4850 E 11TH AVE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-ZUNIGA ANA M President 4850 E 11TH AVE, HIALEAH, FL, 33013
MARQUES DANIEL Vice President 4850 E 11TH AVE, HIALEAH, FL, 33013
MORA OMARIS Director P.O.BOX 133690, HIALEAH, FL, 33013
MENDOZA SANTIAGO Director P.O.BOX 133690, HIALEAH, FL, 33013
GABOR IVAN Director 4850 E 11TH AVE, HIALEAH, FL, 33013
PEREZ-ZUNIGA ANA M Agent 4850 E, 11 AVE., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 PEREZ-ZUNIGA, ANA MARIA -
CHANGE OF MAILING ADDRESS 2014-04-30 4850 E 11TH AVE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4850 E, 11 AVE., HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 4850 E 11TH AVE, HIALEAH, FL 33013 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-21
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State