Search icon

AMERIC AUTO, INC.

Company Details

Entity Name: AMERIC AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000141343
FEI/EIN Number 20-0455027
Address: 17355 127TH Drive North, JUPITER, FL, 33478, US
Mail Address: 17355 127th Drive North, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RUBIO ESPERANZA P Agent 17355 127TH DRIVE NORTH, JUPITER, FL, 33478

President

Name Role Address
RUBIO ESPERANZA President 17355 127TH DRIVE NORTH, JUPITER, FL, 33478

Vice President

Name Role Address
RUBIO PEDRO A Vice President 140 EVERNIA STREET, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014903 AMERIC-TINT, INC. EXPIRED 2017-02-09 2022-12-31 No data 140 EVERNIA STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 17355 127TH Drive North, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 2020-06-10 17355 127TH Drive North, JUPITER, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2016-01-29 RUBIO, ESPERANZA, P No data
NAME CHANGE AMENDMENT 2014-11-07 AMERIC AUTO, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000141148 TERMINATED 1000000204605 PALM BEACH 2011-02-16 2031-03-09 $ 1,424.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-05-01
Name Change 2014-11-07
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State