Entity Name: | AMERIPRO RESTORATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERIPRO RESTORATION CORP. 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: | 25 Mar 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Jul 2012 (13 years ago) |
Document Number: | P02000032339 |
FEI/EIN Number |
043628137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16884 SW 47th PL RD, OCALA, FL, 34481, US |
Mail Address: | 16884 SW 47th PL RD, OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIZANO JOSE M | President | 16884 SW 47th PLACE RD, OCALA, FL, 34481 |
LIZANO JOSE M | Agent | 16884 SW 47th PL RD, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | LIZANO, JOSE MANUEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 16884 SW 47th PL RD, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 16884 SW 47th PL RD, OCALA, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 16884 SW 47th PL RD, OCALA, FL 34481 | - |
NAME CHANGE AMENDMENT | 2012-07-16 | AMERIPRO RESTORATION CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State