Search icon

AMERICASCOM INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: AMERICASCOM INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICASCOM INTERNATIONAL, 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: 01 Sep 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000083478
FEI/EIN Number 651064282

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

Address: DUPONT PLAZA CENTER, 1005, MIAMI, FL, 33131
Mail Address: DUPONT PLAZA CENTER, 1005, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUND H. PARKER President 5949 NE 6TH AVENUE, MIAMI, FL, 33137
SUND H. PARKER Director 5949 NE 6TH AVENUE, MIAMI, FL, 33137
OMANA JULIO A Vice President 246 CORSAIR, LAUDERDALE-BY-TH-SEA, FL, 33508
OMANA JULIO A Director 246 CORSAIR, LAUDERDALE-BY-TH-SEA, FL, 33508
BARRIENTOS CARLOS Director 300 BISCAYNE BLVD WAY, STE. 1005, MIAMI, FL, 33131
SEROUSSI JOSPEH Vice President 300 BISCAYNE WAY, STE 1005, MIAMI, FL, 33131
SEROUSSI JOSPEH Director 300 BISCAYNE WAY, STE 1005, MIAMI, FL, 33131
SUND H. PARKER Agent 5949 NE 6TH AVENUE, MIAMI, FL, 331372525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-04 DUPONT PLAZA CENTER, 1005, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-04 5949 NE 6TH AVENUE, MIAMI, FL 33137-2525 -
CHANGE OF MAILING ADDRESS 2002-03-04 DUPONT PLAZA CENTER, 1005, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2002-03-04 SUND, H. PARKER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000077270 TERMINATED 1000000054546 44266 1415 2007-06-29 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000316793 ACTIVE 1000000054546 44266 1415 2007-06-29 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2003-02-21
REINSTATEMENT 2002-03-04
Domestic Profit 2000-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State