Search icon

AMERLAND METAL WORKS, INC. - Florida Company Profile

Company Details

Entity Name: AMERLAND METAL WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERLAND METAL WORKS, 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000134562
FEI/EIN Number 200593511

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

Address: 614 COMMERCIAL DR., HOLLY HILL, FL, 32117
Mail Address: 614 COMMERCIAL DR., HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERLAND TERRY President 55 RIVER BCH DR, ORMOND BCH, FL, 32176
Amerland Bill Secretary 614 COMMERCIAL DR., HOLLY HILL, FL, 32117
CHIUMENTO III MICHAEL D Agent 4 OLD KINGS RD NORTH STE B, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-16 614 COMMERCIAL DR., HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2010-08-16 614 COMMERCIAL DR., HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-08-16
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State