Search icon

AMERICAB, CO. - Florida Company Profile

Company Details

Entity Name: AMERICAB, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAB, CO. 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P03000012604
FEI/EIN Number 431995012

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

Address: 506 n archer st, TAMPA, FL, 33609, US
Mail Address: 506 n archer st, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TADESSE M President 506 N ARCHER ST, TAMPA, FL, 33609
ENGEDA TADESSE M Vice President 506 N. ARCHER, TAMPA, FL, 33609
MESFIN ARAYA M Secretary 4403 AKITA DR, TAMPA, FL, 33624
MESFIN ARAYA Agent 4403 AKITA DR, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116475 AMERISHUTTLE EXPIRED 2011-12-02 2016-12-31 - 506 N.ARCHER ST, TAMPA, FL, 33624
G08078900088 TAMPA TAXI EXPIRED 2008-03-14 2013-12-31 - P.O.BOX 22074, TAMPA, FL, 33622

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 506 n archer st, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-01-31 506 n archer st, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 4403 AKITA DR, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2012-01-24 MESFIN, ARAYA -
CANCEL ADM DISS/REV 2006-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2003-05-28 AMERICAB, CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000455656 ACTIVE 1000000139205 HILLSBOROU 2009-09-25 2030-03-31 $ 8,941.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-08-18
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State