Entity Name: | AMERICANA LAND CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICANA LAND 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: | 20 Jun 2003 (22 years ago) |
Document Number: | P03000072464 |
FEI/EIN Number |
201589348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 Lake Kathryn Circle, Casselberry, FL, 32707, US |
Mail Address: | 820 Lake Kathryn Circle, Casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Choo Teck-Heng | Director | 98 Granville Rd., Kowloon, 70670 |
Choo Teck-Hock | Director | 98 Granville Rd, Kowloon, 70670 |
Choo Teck-Wah | Secretary | 16 Jalan Ara, Port Lang, 42000 |
Choo Teck-Wah | President | 16 Jalan Ara, Port Lang, 42000 |
LUP JIM R | Agent | 820 Lake Kathryn Circle, Casselberry, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 820 Lake Kathryn Circle, Casselberry, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 820 Lake Kathryn Circle, Casselberry, FL 32707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 820 Lake Kathryn Circle, Casselberry, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | LUP, JIM R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State