Entity Name: | AMERI - PRIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERI - PRIDE, 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: | 21 Oct 2004 (21 years ago) |
Date of dissolution: | 19 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | P04000145496 |
FEI/EIN Number |
010642885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12815 Automobile Blvd, CLEARWATER, FL, 33762, US |
Mail Address: | 12815 Automobil blvd, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKHART TIMOTHY D | Chief Executive Officer | 2753 POST ROCK DRIVE, TARPON SPRINGS, FL, 34688 |
GULFCOAST TRANSFER SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 12815 Automobile Blvd, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 12815 Automobile Blvd, CLEARWATER, FL 33762 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2017-02-13 | - | - |
VOLUNTARY DISSOLUTION | 2017-02-08 | - | - |
AMENDMENT | 2017-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-21 | 2753 POST ROCK DRIVE, TARPON SPRINGS, FL 34688 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-21 | GULFCOAST TRANSFER SERVICES INC | - |
AMENDMENT | 2016-06-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000922699 | LAPSED | 14-006000-CO | SIXTH JUDICIAL, PINELLAS CO. | 2014-10-28 | 2019-10-17 | $6450.44 | KYONG KIM, C/O DONNELLY & RUSSO, P.A., 3708 W. EUCLID AVENUE, TAMPA, FL 33629 |
J14000461300 | LAPSED | 12-000674-CI-11 | SIXTH JUDICIAL, PINELLAS CO. | 2014-03-26 | 2019-04-18 | $19,336.75 | GATOR 66, LLC, C/O FIRST FLORIDA MANAGEMENT SVCES, LLLP, 600 DRUID ROAD EAST, CLEARWATER, FL 33756 |
J09002157740 | LAPSED | 09-02270 CC 05 | COUNTY COURT MIAMI-DADE COUNTY | 2009-09-23 | 2014-09-28 | $17,917.48 | KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-14 |
Revocation of Dissolution | 2017-02-13 |
VOLUNTARY DISSOLUTION | 2017-02-08 |
Amendment | 2017-01-23 |
Amendment | 2016-06-21 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State