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