Search icon

AMERITECH INDUSTRIES INC.

Company Details

Entity Name: AMERITECH INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (10 years ago)
Document Number: P94000027809
FEI/EIN Number 650485585
Address: 7732 ashley cir, BRADENTON, FL, 34201, US
Mail Address: 7732 ASHLEY CIR, BRADENTON, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WELCHECK BRIAN Agent 7732 ASHLEY CIR, BRADENTON, FL, 34201

Director

Name Role Address
WELCHECK BRIAN S Director 7732 ASHLEY CIR, BRADENTON, FL, 34201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7732 ashley cir, BRADENTON, FL 34201 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 7732 ASHLEY CIR, BRADENTON, FL 34201 No data
CHANGE OF MAILING ADDRESS 2017-05-08 7732 ashley cir, BRADENTON, FL 34201 No data
REINSTATEMENT 2014-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-08 WELCHECK, BRIAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-07-28 No data No data
AMENDMENT AND NAME CHANGE 2000-09-05 AMERITECH INDUSTRIES INC. No data

Court Cases

Title Case Number Docket Date Status
BRIAN WELCHECK VS CHRISTINA FOSTER, ET AL. 2D2018-3727 2018-09-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-4645NC

Parties

Name BRIAN WELCHECK
Role Appellant
Status Active
Representations JEREMY ROTH, ESQ.
Name AMERITECH INDUSTRIES INC.
Role Appellee
Status Active
Name CHRISTINA FOSTER
Role Appellee
Status Active
Representations JOHN G. BEGGAN, ESQ.
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Christina Foster's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2018-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION TO DISMISSAL WITH PREJUDICE
On Behalf Of BRIAN WELCHECK
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTINA FOSTER
Docket Date 2018-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-10-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN WELCHECK
Docket Date 2018-10-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIAN WELCHECK
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BRIAN WELCHECK
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State