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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERILIQ, INC., etc., VS SUNTRUST MORTGAGE INC., | 3D2013-2749 | 2013-10-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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