Entity Name: | AMERRITT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERRITT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2011 (14 years ago) |
Document Number: | P09000075271 |
FEI/EIN Number |
270907329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3010 West Azeele Street, TAMPA, FL, 33609, US |
Mail Address: | 3010 West Azeele Street, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRITT ARTHUR W | Director | 3010 West Azeele Street, TAMPA, FL, 33609 |
Merritt Mary E | Vice President | 3010 West Azeele Street, TAMPA, FL, 33609 |
Robinson Vicky B | Vice President | 3010 West Azeele Street, TAMPA, FL, 33609 |
MERRITT ARTHUR W | Agent | 3010 West Azeele Street, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 3010 West Azeele Street, Suite 150, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 3010 West Azeele Street, Suite 150, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 3010 West Azeele Street, Suite 150, TAMPA, FL 33609 | - |
REINSTATEMENT | 2011-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State