Search icon

AMERTECH-GT INC. - Florida Company Profile

Company Details

Entity Name: AMERTECH-GT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERTECH-GT 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: 23 Jun 2015 (10 years ago)
Date of dissolution: 16 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: P15000054610
FEI/EIN Number 47-4479561

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

Address: 101425 OVERSEAS HWY., 259, KEY LARGO, FL, 33037, US
Mail Address: 101425 OVERSEAS HWY., 259, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vazquez Irene B President 1067 Main St. Box 886, Fleischmanns, NY, 12430
Vazquez Irene e Corr 101425 OVERSEAS HWY., KEY LARGO, FL, 33037
vazquez isabel D Director 101425 OVERSEAS HWY., KEY LARGO, FL, 33037
vazquez-johnston Mary A Treasurer 330 bellows road Po Box130, Fleischmannns, NY, 12430
vazquez joseph f Comp 1500 Ocean Bay Drive PO Box 8558, Key Largo, FL, 33037
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-01-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-16
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2016-01-23
Domestic Profit 2015-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State