Search icon

FIRST BORN AMELIA CORP. - Florida Company Profile

Company Details

Entity Name: FIRST BORN AMELIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST BORN AMELIA CORP. 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: 02 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000093001
FEI/EIN Number 650873435

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

Address: 85109 Harts rd., Yulee, FL, 32097, US
Mail Address: 85109 Harts rd., Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVEDOFF STUART Director 85109 Harts rd., Yulee, FL, 32097
SAVEDOFF STUART President 85109 Harts rd., Yulee, FL, 32097
Glazer Donald Director 85109 Harts rd., Yulee, FL, 32097
SAVEDOFF STUART Agent 85109 Harts rd., Yulee, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 85109 Harts rd., Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2016-01-23 85109 Harts rd., Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 85109 Harts rd., Yulee, FL 32097 -
REGISTERED AGENT NAME CHANGED 2011-01-06 SAVEDOFF, STUART -

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State