Search icon

AMPERIO ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMPERIO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPERIO ELECTRIC, 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: 17 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000088156
FEI/EIN Number 593223749

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

Address: 8112 NORTH 9TH STREET, TAMPA, FL, 33604-3111
Mail Address: 8112 NORTH 9TH STREET, TAMPA, FL, 33604-3111
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LILLIAN C President 8311 REGINA PLACE, TAMPA, FL, 33615
PEREZ LILLIAN C Director 8311 REGINA PLACE, TAMPA, FL, 33615
SANFORD CHARLES R Secretary 1400 GRASSLANDS BLVD., LAKELAND, FL, 33803
SANFORD CHARLES R Director 1400 GRASSLANDS BLVD., LAKELAND, FL, 33803
RODRIGUEZ TRACIE B Vice President P O BOX 270496, TAMPA, FL, 33688
RODRIGUEZ TRACIE B Treasurer P O BOX 270496, TAMPA, FL, 33688
RODRIGUEZ TRACIE B Director P O BOX 270496, TAMPA, FL, 33688
SANFORD CHARLES R Agent 8112 NORTH 9TH STREET, TAMPA, FL, 336043111

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State