Search icon

AMPY BEAUTY SALON INC. - Florida Company Profile

Company Details

Entity Name: AMPY BEAUTY SALON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPY BEAUTY SALON 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: 20 Oct 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000092155
FEI/EIN Number 650955432

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

Address: 3850 WEST 16TH AVENUE, HIALEAH, FL, 33012
Mail Address: 3850 WEST 16TH AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICO AMPARO Director 4231 WEST 19TH AVENUE, HIALEAH, FL, 33012
RICO AMPARO President 4231 WEST 19TH AVENUE, HIALEAH, FL, 33012
RICO ANTONIO Secretary 4231 WEST 19TH AVENUE, HIALEAH, FL, 33012
RICO ANTONIO Treasurer 4231 WEST 19TH AVENUE, HIALEAH, FL, 33012
RICO ANTONIO Director 4231 WEST 19TH AVENUE, HIALEAH, FL, 33012
GONZALEZ OLGA MARIA Vice President 8860 SW 123RD COURT, APT. K303, MIAMI, FL, 33186
GONZALEZ OLGA MARIA Director 8860 SW 123RD COURT, APT. K303, MIAMI, FL, 33186
RICO AMPARO Agent 3850 WEST 16TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-11-17 - -

Documents

Name Date
Amendment 2000-11-17
ANNUAL REPORT 2000-05-09
Domestic Profit 1999-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State