Entity Name: | AMERICO SHIPPING SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000102465 |
FEI/EIN Number | 46-2554824 |
Address: | 5300 W HILLSBORO BLVD, SUITE 104, COCONUT CREEK, FL, 33073 |
Mail Address: | 5300 W HILLSBORO BLVD, SUITE 104, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLIM INVESTMENTS, INC | Agent | 5300 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
LILJA PETER | President | 5300 W HILLSBORO BLVD, SUITE 104, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
BLECKER STEVEN | Secretary | 5300 W HILLSBORO BLVD, SUITE 104, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
SANTIAGO JOSE LUIS | Vice President | 5300 W HILLSBORO BLVD, SUITE 104, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2013-08-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-15 |
Amendment | 2013-08-20 |
ANNUAL REPORT | 2013-04-17 |
Domestic Profit | 2012-12-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State