Search icon

AMERI DIVE II, INC. - Florida Company Profile

Company Details

Entity Name: AMERI DIVE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERI DIVE II, 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: 01 Oct 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H78514
FEI/EIN Number 592626786

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

Address: 3469 W BOYNTON BCH BLVD, STE 7, BOYNTON BCH., FL, 33436, US
Mail Address: 3469 W BOYNTON BCH BLVD, STE 7, BOYNTON BCH., FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS, ANTHONY R. Agent 12490 PINEACRE LANE, WEST PALM BEACH, FL, 33414
PHILLIPS KAREN Secretary 12490 PINEACRE LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 12490 PINEACRE LANE, WEST PALM BEACH, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-03 3469 W BOYNTON BCH BLVD, STE 7, BOYNTON BCH., FL 33436 -
CHANGE OF MAILING ADDRESS 1997-02-03 3469 W BOYNTON BCH BLVD, STE 7, BOYNTON BCH., FL 33436 -
REGISTERED AGENT NAME CHANGED 1990-03-29 PHILLIPS, ANTHONY R. -

Documents

Name Date
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-10

Date of last update: 02 Jun 2025

Sources: Florida Department of State