Entity Name: | AMERISCOT INSURANCE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERISCOT INSURANCE 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: | 31 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000072938 |
FEI/EIN Number |
900525099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 PONDELLA RD, SUITE G, N FT MYERS, FL, 33903, US |
Mail Address: | PO Box 4726, N Ft Myers, FL, 33918, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINNEY CAROLINE D | President | 80 Pondella Rd, North Fort Myers, FL, 33993 |
MCKINNEY CAROLINE D | Agent | 80 PONDELLA RD, N FT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 80 PONDELLA RD, SUITE G, N FT MYERS, FL 33903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 80 PONDELLA RD, SUITE G, N FT MYERS, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 80 PONDELLA RD, SUITE G, N FT MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-29 |
ADDRESS CHANGE | 2010-07-12 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State