Search icon

AMERICANO CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

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

AMERICANO CONTRACTORS, 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: 09 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000129505
FEI/EIN Number 810590025

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

Address: 730 EGLIN PKWY, FORT WALTON BEACH, FL, 32547
Mail Address: 730 EGLIN PKWY, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICANO CONTRACTORS, INC., ALABAMA 000-941-627 ALABAMA

Key Officers & Management

Name Role Address
TISA MARK B B 730 EGLIN PKWY, FT WALTON BEACH, FL, 32547
TISA JEANNE L Secretary 730 EGLIN PKWY, FORT WALTON BEACH, FL, 32547
TISA MARK Agent 730 EGLIN PKWY, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-06-29 730 EGLIN PKWY, FORT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 730 EGLIN PKWY, FORT WALTON BEACH, FL 32547 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000268954 TERMINATED 1000000464490 OKALOOSA 2013-01-24 2023-01-30 $ 432.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000022882 LAPSED 1000000246029 OKALOOSA 2012-01-06 2022-01-11 $ 3,083.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000650627 LAPSED 08-144-1A LEON 2011-08-18 2016-10-05 $24,980.87 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-16
Domestic Profit 2002-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308436203 0419700 2006-02-15 LOT 5 - PALMERIA VILLAS, SEAGROVE BEACH, FL, 32405
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-15
Emphasis L: FALL
Case Closed 2006-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-03-07
Abatement Due Date 2006-03-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2006-03-07
Abatement Due Date 2006-03-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2006-03-07
Abatement Due Date 2006-03-31
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State