Entity Name: | AMEURO TRAVEL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMEURO TRAVEL CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 2012 (13 years ago) |
Document Number: | P12000067879 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4741 15TH AVE SW, NAPLES, FL, 34116, US |
Mail Address: | 4741 15TH AVE SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVANOF CEZAR F | President | 4741 15TH AVE SW, NAPLES, FL, 34116 |
POPOV FLORIN L | Secretary | 4741 15TH AVE SW, NAPLES, FL, 34116 |
IVANOF CEZAR F | Agent | 4741 15TH AVE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 4741 15TH AVE SW, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 4741 15TH AVE SW, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 4741 15TH AVE SW, NAPLES, FL 34116 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State