Search icon

AMERIONE CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERIONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIONE CORPORATION 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: 26 Feb 2002 (23 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: P02000021325
FEI/EIN Number 043612445

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

Address: 802 WEST BLOOMINGDALE AVENUE, BRANDON, FL, 33511
Mail Address: P.O. BOX 6185, BRANDON, FL, 33508
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUAMAISH MAJED President 802 W. BLOOMINGDALE AVW, BRANDON, FL, 33511
ABUAMAISH MAJED Director 802 W. BLOOMINGDALE AVW, BRANDON, FL, 33511
ABUIMAISH GUS Vice President POST OFFICE BOX 886, RIVERVIEW, FL, 33568
ABUIMAISH GUS Director POST OFFICE BOX 886, RIVERVIEW, FL, 33568
ABUAMAISH MAJED Agent 11620 GROVE ARCADE DR., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 802 WEST BLOOMINGDALE AVENUE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 11620 GROVE ARCADE DR., RIVERVIEW, FL 33569 -
CANCEL ADM DISS/REV 2007-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-04-29 ABUAMAISH, MAJED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000011909 TERMINATED 1000000326793 HILLSBOROU 2012-12-03 2033-01-02 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-05
REINSTATEMENT 2007-03-14
Off/Dir Resignation 2006-08-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-29
Domestic Profit 2002-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State