Search icon

AMER-CON CORP. - Florida Company Profile

Company Details

Entity Name: AMER-CON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMER-CON 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: 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: 02 Dec 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 1990 (35 years ago)
Document Number: K48870
FEI/EIN Number 650108138

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

Address: 9100 S. Dadeland Blvd, Miami, FL, 33156, US
Mail Address: 9100 S. Dadeland Blvd, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMER-CON CORP. 401(K) PROFIT SHARING PLAN & TRUST 2016 650108138 2017-05-22 AMER-CON CORP. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-09-01
Business code 332300
Sponsor’s telephone number 7862938004
Plan sponsor’s DBA name AMER-CON CORPORATION
Plan sponsor’s mailing address 18001 OLD CUTLER RD STE 401, PALMETTO BAY, FL, 331576434
Plan sponsor’s address 18001 OLD CUTLER RD STE 401, PALMETTO BAY, FL, 331576434

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing HENRY RAPAPORT
Valid signature Filed with authorized/valid electronic signature
AMER-CON CORP. 401(K) PROFIT SHARING PLAN & TRUST 2015 650108138 2016-07-21 AMER-CON CORP. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-09-01
Business code 332300
Sponsor’s telephone number 7862938004
Plan sponsor’s DBA name AMER-CON CORPORATION
Plan sponsor’s mailing address 18001 OLD CUTLER RD STE 401, PALMETTO BAY, FL, 331576434
Plan sponsor’s address 18001 OLD CUTLER RD STE 401, PALMETTO BAY, FL, 331576434

Plan administrator’s name and address

Administrator’s EIN 650108138
Plan administrator’s name AMER-CON CORP.
Plan administrator’s address 18001 OLD CUTLER RD STE 401, PALMETTO BAY, FL, 331576434
Administrator’s telephone number 7862938004

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing HENRY RAPAPORT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing HENRY RAPAPORT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAPAPORT, HENRY Agent 9100 S. Dadeland Blvd, Miami, FL, 33156
RAPAPORT CARLOS P Director 8824 SW 177 Terrace, PALMETTO BAY, FL, 33157
RAPAPORT CARLOS P President 8824 SW 177 Terrace, PALMETTO BAY, FL, 33157
RAPAPORT GUILLERMO V Vice President 11216 SW 104 Street, Miami, FL, 33176
RAPAPORT GUILLERMO V Director 11216 SW 104 Street, Miami, FL, 33176
RAPAPORT RICHARD V Vice President 10240 SW 141 Street, Miami, FL, 33176
RAPAPORT RICHARD V Director 10240 SW 141 Street, Miami, FL, 33176
RAPAPORT ROBERT V Vice President 10223 SW 126 Street, Miami, FL, 33176
RAPAPORT ROBERT V Director 10223 SW 126 Street, Miami, FL, 33176
Rapaport Henry V Vice President 8937 Cobble Ridge DR, Wilmington, NC, 28411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 9100 S. Dadeland Blvd, Suite 1500, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-02-18 9100 S. Dadeland Blvd, Suite 1500, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 9100 S. Dadeland Blvd, Suite 1500, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 1992-02-28 RAPAPORT, HENRY -
AMENDMENT 1990-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000000287 LAPSED 2019-000349-CA-01 ELEVENTH JUDICIAL CIRCUIT 2019-11-22 2025-01-02 $433,561.31 17777 OLD CUTLER ROAD, LLC, 3390 PEACHTREE ROAD N.E., SUITE 1200, ATLANTA, GA 30326
J08900014783 LAPSED 07-33160 CA 10 11 JUD CIR CRT MIAMI-DADE CTY 2008-06-26 2013-08-18 $15708.22 GENRAL ELECTRIC CAPITAL CORPORATION, 1010 THOMAS EDISON BLVD/, CEDAR RAPIDS, IA 52404

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State