Search icon

AMERER, INC. - Florida Company Profile

Company Details

Entity Name: AMERER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERER, 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: 12 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000040170
FEI/EIN Number 010676493

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

Address: 5824 WYOMING AVENUE, NEW PORT RICHEY, FL, 34652
Mail Address: 5824 WYOMING AVENUE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPALONGO RONALD A President 5824 WYOMING AVENUE, NEW PORT RICHEY, FL, 34652
CAPALONGO RONALD A Director 5824 WYOMING AVENUE, NEW PORT RICHEY, FL, 34652
CAPALONGO MARGARET E Vice President 5824 WYOMING AVENUE, NEW PORT RICHEY, FL, 34652
CAPALONGO MARGARET E Secretary 5824 WYOMING AVENUE, NEW PORT RICHEY, FL, 34652
CAPALONGO MARGARET E Treasurer 5824 WYOMING AVENUE, NEW PORT RICHEY, FL, 34652
CAPALONGO MARGARET E Director 5824 WYOMING AVENUE, NEW PORT RICHEY, FL, 34652
CAPALONGO RONALD A Agent 5824 WYOMING AVENUE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-26 - -
REINSTATEMENT 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2014-09-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2006-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State