Search icon

AMERI-CON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AMERI-CON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERI-CON 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: 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: 29 Sep 2000 (25 years ago)
Document Number: P00000093318
FEI/EIN Number 651073057

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

Address: 128 Lime Road NE, Lake Placid, FL, 33852, US
Mail Address: 128 Lime Road NE, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELB DAVID President 128 LIME ROAD NE, LAKE PLACID, FL, 33852
KIELB DAVID Chief Executive Officer 128 LIME ROAD NE, LAKE PLACID, FL, 33852
KIELB TRISHA Vice President 18 LIme Rd NE, Lake Placid, FL, 33852
KIELB DAVID Agent 128 LIME ROAD NE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 128 Lime Road NE, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2022-04-25 128 Lime Road NE, Lake Placid, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 128 LIME ROAD NE, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2020-06-29 KIELB, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000367665 TERMINATED 1000000371347 BROWARD 2013-02-06 2033-02-13 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-18
AMENDED ANNUAL REPORT 2017-11-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State