Search icon

AMERITEL CORPORATION OF SOUTH FLORIDA, INC.

Company Details

Entity Name: AMERITEL CORPORATION OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 1996 (29 years ago)
Document Number: P93000038534
FEI/EIN Number 59-3182659
Address: 3135 SR 580, #9, SAFETY HARBOR, FL 34695
Mail Address: P.O. BOX 176, SAFETY HARBOR, FL 34695-0176
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GILES, MELANIE RVP Agent 2519 N McMullen Booth Road, #510 - 138, CLEARWATER, FL 33761

Vice President

Name Role Address
GILES, MELANIE R Vice President P.O. BOX 176, SAFETY HARBOR, FL 34695-0176

Treasurer

Name Role Address
GILES, MELANIE R Treasurer P.O. BOX 176, SAFETY HARBOR, FL 34695-0176

Secretary

Name Role Address
GILES, MELANIE R Secretary P.O. BOX 176, SAFETY HARBOR, FL 34695-0176

Director

Name Role Address
GILES, MELANIE R Director P.O. BOX 176, SAFETY HARBOR, FL 34695-0176
GILES, IAN C Director P.O. BOX 176, SAFETY HARBOR, FL 34695-0176

President

Name Role Address
GILES, IAN C President P.O. BOX 176, SAFETY HARBOR, FL 34695-0176

Chairman

Name Role Address
GILES, IAN C Chairman P.O. BOX 176, SAFETY HARBOR, FL 34695-0176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050585 AMERITEL CORPORATION ACTIVE 2020-05-07 2025-12-31 No data POST OFFICE BOX 176, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2519 N McMullen Booth Road, #510 - 138, CLEARWATER, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 3135 SR 580, #9, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2012-04-24 3135 SR 580, #9, SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2007-04-23 GILES, MELANIE RVP No data
AMENDMENT 1996-06-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State