Search icon

AMERICAS CHARTERS & OPERATORS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAS CHARTERS & OPERATORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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
City: Orlando
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State