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 |
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 |
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 | - | - |
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 |
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