Search icon

AMERICOL MOTOR COACH, INC. - Florida Company Profile

Company Details

Entity Name: AMERICOL MOTOR COACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICOL MOTOR COACH, 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: 06 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000020720
FEI/EIN Number 46-5129530

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 840 10DR, VERO BEACH, FL, 32960, US
Mail Address: 840 10DR, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO LUZ S President 840 10DR, VERO BEACH, FL, 32960
GIRALDO JOHN G Vice President 840 10DR, VERO BEACH, FL, 32960
TORO LUZ S Agent 840 10DR, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 840 10DR, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-10-01 840 10DR, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 840 10DR, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-10-01 840 10DR, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-10
Domestic Profit 2014-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State