Search icon

AMERICAS CHARTERS & OPERATORS, INC - Florida Company Profile

Company Details

Entity Name: AMERICAS CHARTERS & OPERATORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAS CHARTERS & OPERATORS, 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: 02 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000062835
FEI/EIN Number 273191843

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

Address: 7345 W SAND LAKE RD, SUITE 304, ORLANDO, FL, 32819
Mail Address: 7345 W SAND LAKE RD, SUITE 304, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA SIMONE President 7345 W SAND LAKE RD, ORLANDO, FL, 32819
SOUSA SIMONE Secretary 7345 W SAND LAKE RD, ORLANDO, FL, 32819
SOUSA SIMONE Agent 7345 W SAND LAKE RD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000059427 TRAVELPIZ EXPIRED 2012-06-15 2017-12-31 - 7345 W SAND LAKE RD, SUITE 304, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 SOUSA, SIMONE -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001650515 LAPSED 1000000546850 PINELLAS 2013-10-16 2023-11-07 $ 485.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-18
Domestic Profit 2010-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State