Search icon

AMERICOM I INC. - Florida Company Profile

Company Details

Entity Name: AMERICOM I INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICOM I 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: 22 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P10000006815
FEI/EIN Number 271752658

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

Address: 2700 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2700 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burrell Matthew Director 2700 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309
Burrell Matthew President 2700 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309
Burrell Matthew Secretary 2700 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309
Burton Paul L Chief Executive Officer 2700 West Cypress Creek Road, Suite D140, FORT LAUDERDALE, FL, 33309
Paul Burton Agent 2700 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Paul, Burton -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2700 West Cypress Creek Road, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-04-30 2700 West Cypress Creek Road, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2700 West Cypress Creek Road, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000242446 ACTIVE COCE22061978 BROWARD COUNTY COURT CLERK 2023-04-05 2028-06-01 $6,780.26 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000123620 ACTIVE CCE22009566 CIRCUIT COURT, BROWARD COUNTY 2023-03-08 2028-03-28 $36,924.10 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD ENGLISH SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-04-30
REINSTATEMENT 2017-10-30
REINSTATEMENT 2016-10-20
REINSTATEMENT 2015-10-15
REINSTATEMENT 2014-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State