Search icon

AMERISTAR CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERISTAR CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERISTAR CONTRACTING 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: 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: 17 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: P15000093802
FEI/EIN Number 47-2239082

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

Address: 11683 6th Ave Ocean, MARATHON, FL, 33050, US
Mail Address: 1 Memorial Drive, Unit 101, Waretown, NJ, 08758, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTELO MANUEL RIII President 22 Periwinkle Drive, Barnegat, NJ, 08005
COTELO MANUEL RIII Agent 11683 6th Ave Ocean, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 11683 6th Ave Ocean, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2022-01-05 11683 6th Ave Ocean, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 11683 6th Ave Ocean, MARATHON, FL 33050 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 COTELO, MANUEL R, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State