Search icon

AMERIC LOAD, INC - Florida Company Profile

Company Details

Entity Name: AMERIC LOAD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIC LOAD, 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: 12 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000069011
FEI/EIN Number 260352787

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

Address: 4006 BEAUMONT LANE, LABELLE, FL, 33935, US
Mail Address: 4006 BEAUMONT LANE, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LESTER President 4006 BEAUMONT LANE, LABELLE, FL, 33935
PEREZ JULIO Vice President 4006 BEAUMONT LANE, LABELLE, FL, 33935
DIAZ LESTER Agent 4006 BEAUMONT LANE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 4006 BEAUMONT LANE, LABELLE, FL 33935 -
REINSTATEMENT 2014-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 4006 BEAUMONT LANE, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2014-04-15 4006 BEAUMONT LANE, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2014-04-15 DIAZ, LESTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-18 - -

Documents

Name Date
REINSTATEMENT 2014-04-15
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-06-15
Amendment 2009-08-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-16
Domestic Profit 2007-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State