Search icon

AMIN ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: AMIN ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMIN ENTERPRISE, 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: 10 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000099176
FEI/EIN Number 593607715

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

Address: LITTLE INDIA, 1283 S HWY 17-92, LONGWOOD, FL, 32750
Mail Address: LITTLE INDIA, 1283 S HWY 17-92, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN SANTOSH R Director 1200 FLORIDA RD, CASSELBERY, FL, 32707
AMIN SANTOSH R Agent 1200 FLORIDA RD, CASSELBERY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 1200 FLORIDA RD, CASSELBERY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-24 LITTLE INDIA, 1283 S HWY 17-92, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2001-01-24 LITTLE INDIA, 1283 S HWY 17-92, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000390535 TERMINATED 1000000096073 07081 0549 2008-10-21 2028-11-06 $ 1,693.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000417544 TERMINATED 1000000096073 07081 0549 2008-10-21 2028-11-19 $ 1,693.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000163799 TERMINATED 1000000096073 07081 0549 2008-10-21 2029-01-22 $ 1,693.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State