Search icon

AMERIPAC INC. - Florida Company Profile

Company Details

Entity Name: AMERIPAC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIPAC 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: 18 Apr 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000039644
FEI/EIN Number 263361989

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

Address: 8216 N.W. 68TH STREET, MIAMI, FL, 33166
Mail Address: 8216 N.W. 68TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO VIRIATO Chief Executive Officer 8216 N W 68TH STREET, MIAMI, FL, 33166
CARRILLO VIRIATO Agent 5866 SW42 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-27 8216 N.W. 68TH STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 8216 N.W. 68TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-12 5866 SW42 STREET, MIAMI, FL 33155 -
REINSTATEMENT 2011-10-12 - -
REGISTERED AGENT NAME CHANGED 2011-10-12 CARRILLO, VIRIATO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-10-12
Off/Dir Resignation 2010-08-19
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-10-05
Domestic Profit 2008-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State