Search icon

AMERIKOTE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AMERIKOTE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIKOTE ENTERPRISES, 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: 19 Oct 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L24527
FEI/EIN Number 592975146

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

Address: 636 GRAMPIAN CRT, APOPKA, FL, 32712
Mail Address: 636 GRAMPIAN CRT, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS BOB E Director 636 GRAMPIAN CRT, APOPKA, FL, 32712
PARSONS REBECCA I Director 636 GRAMPIAN CRT, APOPKA, FL, 32712
PARSONS BOB E Agent 636 GRAMPIAN CRT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2002-04-15 PARSONS, BOB EIII -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 636 GRAMPIAN CRT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2001-04-17 636 GRAMPIAN CRT, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 636 GRAMPIAN CRT, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-05-13
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-06-23
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State