Search icon

USAMERIBANCORP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: USAMERIBANCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USAMERIBANCORP, 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: 20 Jul 2006 (19 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P06000097180
FEI/EIN Number 205311381

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

Address: 4790 140TH AVENUE NORTH, CLEARWATER, FL, 33762
Mail Address: 4790 140TH AVENUE NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of USAMERIBANCORP, INC., ALABAMA 000-024-939 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1467277 4790 140TH AVENUE NORTH, CLEARWATER, FL, 33762 4790 140TH AVENUE NORTH, CLEARWATER, FL, 33762 (727) 260-6426

Filings since 2016-04-13

Form type D
File number 021-261198
Filing date 2016-04-13
File View File

Filings since 2014-11-13

Form type D
File number 021-228227
Filing date 2014-11-13
File View File

Filings since 2013-01-03

Form type D
File number 021-189409
Filing date 2013-01-03
File View File

Filings since 2009-07-02

Form type D
File number 021-132399
Filing date 2009-07-02
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QKPU2UE8QF8583 P06000097180 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Gregory C Yadley, 101 East Kennedy Boulevard, Suite 2800, Tampa, US-FL, US, 33602
Headquarters 4790 140th Avenue North, Clearwater, US-FL, US, 33762

Registration details

Registration Date 2016-03-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED

Key Officers & Management

Name Role Address
STEANS HARRISON I Director 1900 MEADOW LANE, BANNOCKBURN, IL, 60015
STEANS JENNIFER W Director 2324 LINCOLNWOOD, EVANSTON, IL, 60201
KLEIN MARK S Director 2736 BURNING TREE LANE, CLEARWATER, FL, 33755
MCMURTREY THOMAS B Director 4790 140TH AVENUE NORTH, CLEARWATER, FL, 33762
CHILLURA JOSEPH V Chief Executive Officer 4790 140TH AVENUE NORTH, CLEARWATER, FL, 33762
CONNELLY JOHN I Director 1 HARBORSIDE CIR., BELLEAIR, FL, 33756
YADLEY GREGORY C Agent 101 EAST KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
MERGER 2017-12-28 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS VALLEY NATIONAL BANCORP, A NEW JERS. MERGER NUMBER 900000177389
MERGER 2011-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000118923
AMENDMENT 2011-10-28 - -
AMENDMENT 2011-10-27 - -
CHANGE OF MAILING ADDRESS 2011-04-15 4790 140TH AVENUE NORTH, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 4790 140TH AVENUE NORTH, CLEARWATER, FL 33762 -
AMENDMENT 2010-06-25 - -
AMENDMENT 2009-07-28 - -
AMENDMENT 2009-06-02 - -
AMENDMENT 2007-08-27 - -

Documents

Name Date
Merger 2017-12-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-26
Merger 2011-12-30
Amendment 2011-10-28
Amendment 2011-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State