Search icon

AMECA CORP.

Company Details

Entity Name: AMECA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000041165
FEI/EIN Number 650920392
Address: 11500 NW. S RIVER DR., #3, MEBLEY, FL, 33178
Mail Address: 11500 NW. S RIVER DR., #3, MEBLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIGUEROA CLARA N Agent 11500 NW. S RIVER DR., MEBLEY, FL, 33178

President

Name Role Address
FIGUEROA CLARA N President 11500 NW. S RIVER DR., MEBLEY, FL, 33178

Director

Name Role Address
FIGUEROA CLARA N Director 11500 NW. S RIVER DR., MEBLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 11500 NW. S RIVER DR., #3, MEBLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2002-05-02 11500 NW. S RIVER DR., #3, MEBLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 11500 NW. S RIVER DR., #3, MEBLEY, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000167010 LAPSED 06-04664 CA 24 DADE COUNTY CIRCUIT COURT 2006-06-26 2011-07-27 $433,732.29 GREAT FLORIDA BANK, 150 ALHAMBRA CIRCLE, PENTHOUSE, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-18
Domestic Profit 1999-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State