Search icon

AMERASOURCE, INC - Florida Company Profile

Company Details

Entity Name: AMERASOURCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERASOURCE, 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: 30 Mar 2010 (15 years ago)
Date of dissolution: 22 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: P10000027616
FEI/EIN Number 272227131

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

Address: 4911 Creekside Dr, SUITE B, CLEARWATER, FL, 33760, US
Mail Address: 4911 Creekside Dr., SUITE B, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEHAN PATRICK President 4911 Creekside Dr., CLEARWATER,, FL, 33760
BREINER MARK Vice President 4911 Creekside Dr., CLEARWATER,, FL, 33760
MEEHAN PATRICK Agent 4911 Creekside Dr., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4911 Creekside Dr, SUITE B, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2015-04-22 4911 Creekside Dr, SUITE B, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4911 Creekside Dr., SUITE B, CLEARWATER, FL 33760 -

Documents

Name Date
Voluntary Dissolution 2015-07-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-18
Domestic Profit 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State