Search icon

AMIGO HISPANIC SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AMIGO HISPANIC SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMIGO HISPANIC SERVICES 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 09 Jan 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Jan 2009 (16 years ago)
Document Number: P99000016919
FEI/EIN Number 650946991

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

Address: 527 N. US HWY 17-92, HAINES CITY, FL, 33844
Mail Address: 527 N. US HWY 17-92, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILIDOR RENE President 527 N. US HWY 17-92, HAINES CITY, FL, 33844
FILIDOR RENE Secretary 527 N. US HWY 17-92, HAINES CITY, FL, 33844
FILIDOR RENE Director 527 N. US HWY 17-92, HAINES CITY, FL, 33844
FILIDOR RENE Agent 9100 SO. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-01-09 - -
AMENDMENT 2007-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-27 527 N. US HWY 17-92, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2006-06-27 527 N. US HWY 17-92, HAINES CITY, FL 33844 -
REINSTATEMENT 2000-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-02 9100 SO. DADELAND BLVD., SUITE 909, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000217769 TERMINATED 1000000103963 07780 0755 2008-12-18 2029-01-22 $ 1,384.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000454362 TERMINATED 1000000103963 07780 0755 2008-12-18 2029-01-28 $ 1,384.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000297474 TERMINATED 1000000088611 7700 1986 2008-08-18 2028-09-10 $ 1,026.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
DEBIT MEMO DISSOLUTION 2009-01-13
ANNUAL REPORT 2008-09-16
Off/Dir Resignation 2007-09-07
Amendment 2007-06-21
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-06-27
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State