Search icon

AMERITEL MOBILE OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: AMERITEL MOBILE OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERITEL MOBILE OF FLORIDA 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 30 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P07000013935
FEI/EIN Number 208349745

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

Address: 254 47th Street, Brooklyn, NY, 11220, US
Mail Address: 254 47th Street, BROOKLYN, NY, 11220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VCORP SERVICES, LLC Agent -
ZIEGLER MICHAEL Chief Financial Officer 254 47th Street, Brooklyn, NY, 11220

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-30 - -
CHANGE OF MAILING ADDRESS 2020-04-29 254 47th Street, Brooklyn, NY 11220 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 254 47th Street, Brooklyn, NY 11220 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-26 5011 South State Road 7, Suite 106, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2017-07-26 Vcorp Services, LLC -
REINSTATEMENT 2012-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2020-11-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-02-25
REINSTATEMENT 2012-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State