Search icon

AMERCO GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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