Entity Name: | AMERCO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERCO GROUP, 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: | 03 Jan 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000000866 |
FEI/EIN Number |
46-0965809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1080 Holland Drive, suite 1, BOCA RATON, FL, 33487, US |
Mail Address: | 1080 Holland Drive, ste 1, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPORN DYLAN | President | 1080 Holland Drive, Boca Raton, FL, 33487 |
SPORN DYLAN | Secretary | 1080 Holland Drive, Boca Raton, FL, 33487 |
SPORN DYLAN | Director | 1080 Holland Drive, Boca Raton, FL, 33487 |
Steven Goldberg | Agent | 2400 E Commercial Blvd, Fort Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000100055 | CPL MEDIA | EXPIRED | 2014-10-01 | 2019-12-31 | - | 4730 BOCA RATON BLVD, BOCA RATON, FL, 33431 |
G13000029601 | ADVOCATE ASSITANCE | EXPIRED | 2013-03-26 | 2018-12-31 | - | 8081 N CONGRESS AVE, SUITE 202, BOCA RATON, FL, 33487 |
G13000029599 | GETYOURMEDICATIONFREE.COM | EXPIRED | 2013-03-26 | 2018-12-31 | - | 8081 N CONGRESS AVE, SUITE 202, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 2400 E Commercial Blvd, suite 511, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 1080 Holland Drive, suite 1, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 1080 Holland Drive, suite 1, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | Steven, Goldberg | - |
REINSTATEMENT | 2016-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2013-04-23 | AMERCO GROUP, INC. | - |
AMENDMENT AND NAME CHANGE | 2012-06-22 | AMERCO INTERNATIONAL INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000417776 | ACTIVE | 2022-CA-002696 | 15TH CT PALM BEACH CTY FL | 2022-06-30 | 2027-09-06 | $76,913.70 | FEDEX CORPORATE SERVICES, INC., 942 S. SHADY GROVE RD., MEMPHIS, TN 38120 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-24 |
REINSTATEMENT | 2016-03-23 |
ANNUAL REPORT | 2014-02-15 |
AMENDED ANNUAL REPORT | 2013-09-26 |
Name Change | 2013-04-23 |
ANNUAL REPORT | 2013-02-11 |
Amendment and Name Change | 2012-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State