Entity Name: | USAMERIBANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USAMERIBANK 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 Oct 2006 (19 years ago) |
Date of dissolution: | 01 Jan 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Jan 2018 (7 years ago) |
Document Number: | P06000128988 |
FEI/EIN Number |
205689929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4790 140TH AVENUE NORTH, CLEARWATER, FL, 33762-3857 |
Mail Address: | 4790 140TH AVENUE NORTH, CLEARWATER, FL, 33762-3857 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | USAMERIBANK, ALABAMA | 000-024-945 | ALABAMA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5CY45 | Obsolete | Non-Manufacturer | 2009-03-19 | 2023-06-24 | 2023-05-01 | - | |||||||||||||||
|
POC | LINDA HINZE |
Phone | +1 813-739-3364 |
Fax | +1 813-226-3038 |
Address | 1921 S DALE MABRY HWY, TAMPA, FL, 33629 5816, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CHILLURA JOSEPH V | Chairman | 4790 140TH AVENUE NORTH, CLEARWATER, FL, 337623857 |
MCMURTREY THOMAS B | Director | 4790 140TH AVENUE NORTH, CLEARWATER, FL, 337623857 |
STEANS HARRISON I | Director | 1900 MEADOW LANE, BANNOCKBURN, IL, 60015 |
KLEIN MARK S | Director | 4790 140TH AVENUE NORTH, CLEARWATER, FL, 337623857 |
ALDERMAN VICTORIA | Secretary | 4790 140TH AVENUE N, CLEARWATER, FL, 33762 |
Alderman Victoria A | Agent | 4790 140TH AVENUE NORTH, CLEARWATER, FL, 337623857 |
CHILLURA JOSEPH V | Director | 4790 140TH AVENUE NORTH, CLEARWATER, FL, 337623857 |
STEANS JENNIFER | Director | 2324 LINCOLN WOOD, CHICAGO, IL, 60201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-01-01 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS VALLEY NATIONAL BANK. MERGER NUMBER 900000179539 |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | Alderman, Victoria A | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 4790 140TH AVENUE NORTH, CLEARWATER, FL 33762-3857 | - |
MERGER | 2011-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000118939 |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 4790 140TH AVENUE NORTH, CLEARWATER, FL 33762-3857 | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 4790 140TH AVENUE NORTH, CLEARWATER, FL 33762-3857 | - |
MERGER | 2008-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000092845 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENRI BALESTRIERI AND JEAN BALESTRIERI VS USAMERIBANK, ET AL | 2D2011-2519 | 2011-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEAN BALESTRIERI |
Role | Appellant |
Status | Active |
Name | Henri Balestrieri |
Role | Appellant |
Status | Active |
Representations | HENRY HICKS, ESQ., ADAM J. KNIGHT, ESQ. |
Name | MARIE NOELLE PETIT |
Role | Appellee |
Status | Active |
Name | PATRICK PETIT |
Role | Appellee |
Status | Active |
Name | USAMERIBANK |
Role | Appellee |
Status | Active |
Representations | GARY N. STROHAUER, ESQ. |
Name | LIBERTY BANK CORPORATION |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-07-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-07-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-07-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ WITH PREJUDICE |
On Behalf Of | Henri Balestrieri |
Docket Date | 2011-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Henri Balestrieri |
Docket Date | 2011-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Merger/Surrender of Charter | 2018-01-01 |
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 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State