Search icon

AMERICA WAY, CORP.

Company Details

Entity Name: AMERICA WAY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000084250
FEI/EIN Number 300099620
Address: 260 CRANDON BLVD, SUITE 32, KEY BISCAYNE, FL, 33149
Mail Address: 260 CRANDON BLVD, SUITE 32 PMB 185, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HESSE RODERLEI Agent 260 CRANDON BLVD, STE 32 PMB 185, KEY BISCAYNE, FL, 33149

President

Name Role Address
HESSE RODERLEI President 260 CRANDON BLVD STE 32 PMB 185, KEY BISCAYNE, FL, 33149

Director

Name Role Address
HESSE RODERLEI Director 260 CRANDON BLVD STE 32 PMB 185, KEY BISCAYNE, FL, 33149
BARBOSA JOSE LUIS Director 260 CRANDON BLVD STE 32 PMB 185, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
BARBOSA JOSE LUIS Vice President 260 CRANDON BLVD STE 32 PMB 185, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 260 CRANDON BLVD, SUITE 32, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2005-04-25 260 CRANDON BLVD, SUITE 32, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 260 CRANDON BLVD, STE 32 PMB 185, KEY BISCAYNE, FL 33149 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001620062 TERMINATED 1000000530835 MIAMI-DADE 2013-11-01 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State