Search icon

AMERILIQ INC. - Florida Company Profile

Company Details

Entity Name: AMERILIQ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERILIQ 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: 06 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000104186
FEI/EIN Number 651061474

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

Address: 2765 W. CYPRESS CREEK ROAD, SUITE C, FT. LAUDERDALE, FL, 33309
Mail Address: 2765 W. CYPRESS CREEK ROAD, SUITE C, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNDERLAND DIANE President 2765 W. CPRESS CREEK ROAD , SUITE C, FT. LAUDERDALE, FL, 33309
SUNDERLAND DIANE Director 2765 W. CPRESS CREEK ROAD , SUITE C, FT. LAUDERDALE, FL, 33309
SUNDERLAND DIANE Agent 2765 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 2765 W. CYPRESS CREEK ROAD, SUITE C, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2008-03-06 2765 W. CYPRESS CREEK ROAD, SUITE C, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 2765 W. CYPRESS CREEK ROAD, SUITE C, FT. LAUDERDALE, FL 33309 -

Court Cases

Title Case Number Docket Date Status
AMERILIQ, INC., etc., VS SUNTRUST MORTGAGE INC., 3D2013-2749 2013-10-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-13571

Parties

Name AMERILIQ INC.
Role Appellant
Status Active
Representations LEON A. BRUNET
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations JULIE ANTHOUSIS, MARK D. SCHELLHASE
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERILIQ, INC.
Docket Date 2014-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 3/27/14
Docket Date 2014-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2014-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 Volumes.
Docket Date 2014-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 30 days to 2/10/14
Docket Date 2014-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2014-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2013-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERILIQ, INC.
Docket Date 2013-11-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 15, 2013.
Docket Date 2013-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case $300 fee due
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERILIQ, INC.
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-16
Domestic Profit 2000-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State