Search icon

AMERIPROP (ODESSA), INC. - Florida Company Profile

Company Details

Entity Name: AMERIPROP (ODESSA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIPROP (ODESSA), 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 Jun 2008 (17 years ago)
Date of dissolution: 03 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2023 (2 years ago)
Document Number: P08000062808
FEI/EIN Number 800208281

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

Address: 10 Market St, Camana Bay, Gr, KY1-9006, KY
Mail Address: 10 Market St, Camana Bay, Gr, KY1-9006, KY
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORTER RIEKELE President 10 Market St, Camana Bay, Gr, KY1-906
GORTER RIEKELE Director 10 Market St, Camana Bay, Gr, KY1-906
GORTER GINA Vice President 10 Market St, Camana Bay, Gr, KY1-906
GORTER GINA Director 10 Market St, Camana Bay, Gr, KY1-906
CAMPBELL KIRK Agent 6525 Clark St, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 10 Market St, CBY708, Camana Bay, Grand Cayman KY1-9006 KY -
CHANGE OF MAILING ADDRESS 2023-01-19 10 Market St, CBY708, Camana Bay, Grand Cayman KY1-9006 KY -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 6525 Clark St, Hudson, FL 34667 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State