Entity Name: | AMERICHEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICHEM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 1988 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2004 (21 years ago) |
Document Number: | K43498 |
FEI/EIN Number |
650082643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16600 Cypress Villa Lane, FORT MYERS, FL, 33908, US |
Mail Address: | 16600 Cypress Villa Lane, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMKO Sylvia | Succ | 16600 Cypress Villa Lane, FORT MYERS, FL, 33908 |
SIMKO Sylvia | Agent | 16600 Cypress Villa Lane, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-13 | SIMKO, Sylvia | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 16600 Cypress Villa Lane, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 16600 Cypress Villa Lane, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 16600 Cypress Villa Lane, FORT MYERS, FL 33908 | - |
CANCEL ADM DISS/REV | 2004-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State