Search icon

AMERIWATT CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERIWATT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIWATT CORPORATION 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: 24 Sep 2009 (16 years ago)
Date of dissolution: 25 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: P09000079618
FEI/EIN Number 271012295

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

Address: 2614 GREENWILLOW DRIVE, ORLANDO, FL, 32825
Mail Address: 2614 GREENWILLOW DRIVE, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BEVERLY Vice President 2614 GREENWILLOW DRIVE, ORLANDO, FL, 32825
SMITH BEVERLY Secretary 2614 GREENWILLOW DRIVE, ORLANDO, FL, 32825
FRENCH JOHN E President 1505 JEFFERSON AVE, FORT MYERS, FL, 33901
FRENCH JOHN E Treasurer 1505 JEFFERSON AVE, FORT MYERS, FL, 33901
JOHN E. FRENCH & ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-25 - -
REINSTATEMENT 2010-10-04 - -
REGISTERED AGENT NAME CHANGED 2010-10-04 JOHN E. FRENCH & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 1505 JEFFERSON AVE, FORT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001032492 TERMINATED 1000000387522 ORANGE 2012-11-19 2032-12-19 $ 456.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-07-25
ANNUAL REPORT 2011-03-23
REINSTATEMENT 2010-10-04
Amendment 2009-12-23
Off/Dir Resignation 2009-12-23
Domestic Profit 2009-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State