Search icon

AMERI - PRIDE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LOCKHART TIMOTHY D Chief Executive Officer 2753 POST ROCK DRIVE, TARPON SPRINGS, FL, 34688
GULFCOAST TRANSFER SERVICES INC Agent -

Events

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 - -

Debts

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

Documents

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