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 |
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 |
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 | - | - |
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 |
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