Search icon

AMERINAT, INC. - Florida Company Profile

Company Details

Entity Name: AMERINAT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Feb 2000 (25 years ago)
Date of dissolution: 30 Oct 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: F00000001219
FEI/EIN Number 411951655

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

Address: 217 S Newton Ave, Albert Lea, MN, 56007, US
Mail Address: 217 SOUTH NEWTON AVE, ALBERT LEA, MN, 56007, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
TORRES MICHAEL President 8121 E FLORENCE AVE, DOWNEY, CA, 90240
THORSON ADRIENNE Chief Executive Officer 217 SOUTH NEWTON AVE, ALBERT LEA, MN, 56007
Bernier Adam Director 3948 W 49 1/2 St, Edina, MN, 55424
O'Brien Edgar Director 3948 W 49 1/2 St, Edina, MN, 55424
Fredericks Mark Secretary 5300 W Cypress St, Tampa, FL, 33607
Fredericks Mark Vice President 5300 W Cypress St, Tampa, FL, 33607
O'Malley Timothy Seni 921 E Fort Ave, Baltimore, MD, 21230
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069164 AMERINAT LOAN SERVICES ACTIVE 2015-07-02 2025-12-31 - 217 S NEWTON AVE, ALBERT LEA, MN, 56007

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-09-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2015-07-22 - ADDING ALTERNATE NAME IN FL-REQUIRE D BY DEPT. OF FINANCIAL SERVICES
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 217 S Newton Ave, Albert Lea, MN 56007 -
CHANGE OF MAILING ADDRESS 2002-09-30 217 S Newton Ave, Albert Lea, MN 56007 -
NAME CHANGE AMENDMENT 2001-08-16 AMERINAT, INC. -

Documents

Name Date
Reg. Agent Change 2015-09-30
Amendment 2015-07-22
AMENDED ANNUAL REPORT 2015-06-04
AMENDED ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State