Search icon

AMERTIC INC. - Florida Company Profile

Company Details

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

AMERTIC 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: 22 Jul 2009 (16 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: P09000062698
FEI/EIN Number 270602256

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

Address: 5242 MILLENIA BLVD, APT 207, ORLANDO, FL, 32839, US
Mail Address: 5242 MILLENIA BLVD, APT 207, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA CHRISTOPHER President 5242 MILLENIA BLVD, ORLANDO, FL, 32839
MEJIA CHRISTOPHER Secretary 5242 MILLENIA BLVD, ORLANDO, FL, 32839
MEJIA CHRISTOPHER Agent 5242 MILLENIA BLVD, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 5242 MILLENIA BLVD, APT 207, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2014-03-11 5242 MILLENIA BLVD, APT 207, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 5242 MILLENIA BLVD, APT 207, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State