Search icon

AMEROA, INC. - Florida Company Profile

Company Details

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

AMEROA, 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: 20 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000059598
FEI/EIN Number 593652878

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

Mail Address: 1596 MICHIGAN BLVD, DUNEDIN, FL, 34698
Address: 191 S. BELCHER ROAD, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEAIB NOUHAD Vice President 1596 MICHIGAN BLVD, DUNEDIN, FL, 34698
CHEAIB NOUHAD Secretary 1596 MICHIGAN BLVD, DUNEDIN, FL, 34698
CHEAIB NOUHAD Treasurer 1596 MICHIGAN BLVD, DUNEDIN, FL, 34698
CHEAIB NOUHAD Agent 191 S. BELCHER ROAD, LARGO, FL, 33771
CHEAIB NOUHAD President 1596 MICHIGAN BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-03-01 AMEROA, INC. -
CANCEL ADM DISS/REV 2005-08-22 - -
CHANGE OF MAILING ADDRESS 2005-08-22 191 S. BELCHER ROAD, LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-02-24 CHEAIB, NOUHAD -
REGISTERED AGENT ADDRESS CHANGED 2002-08-25 191 S. BELCHER ROAD, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-25 191 S. BELCHER ROAD, LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000175905 LAPSED 01-008727-SC-045 PINELLAS COUNTY COURT 2002-03-25 2007-05-03 $1927.21 CITIFACTORS FINANCIAL GROUP, INC., PO BOX 620905, ORLANDO, FL 32862

Documents

Name Date
Name Change 2013-03-01
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-08-26
ANNUAL REPORT 2006-06-12
REINSTATEMENT 2005-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State