Search icon

AMERINER CORP. - Florida Company Profile

Company Details

Entity Name: AMERINER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERINER CORP. 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: 30 Mar 1987 (38 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: J64328
FEI/EIN Number 592800155

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

Address: 123 ORANGE ST S, PALM HARBOR, FL, 34683, US
Mail Address: 123 ORANGE ST S, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ANDREA President 123 ORANGE ST S, PALM HARBOR, FL, 34683
MOORE ANDREA Director 123 ORANGE ST S, PALM HARBOR, FL, 34683
AEA 20-20 LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 AEA 20-20 LLC -
CHANGE OF MAILING ADDRESS 2019-04-04 123 ORANGE ST S, PALM HARBOR, FL 34683 -
AMENDMENT 2018-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 600 BYPASS DRIVE, SUITE 100, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 123 ORANGE ST S, PALM HARBOR, FL 34683 -
REINSTATEMENT 1992-01-15 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-04
Amendment 2018-05-10
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State