Search icon

EURO VII, INC. - Florida Company Profile

Company Details

Entity Name: EURO VII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO VII, 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: 09 Jan 1995 (30 years ago)
Date of dissolution: 27 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2002 (22 years ago)
Document Number: P95000002092
FEI/EIN Number 650552188

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

Address: 4350 W CYPRESS ST, STE 1075, TAMPA, FL, 33607, US
Mail Address: 4350 W CYPRESS ST, STE 1075, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSEM HERMAN President 4300 W. CYPRESS ST., STE 1075, TAMPA, FL, 33607
BURDGE BRUCE D Executive Vice President 4300 W. CYPRESS ST., STE 1075, TAMPA, FL, 33607
AMEURCO MGMT INC Agent 4350 W CYRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 4350 W CYPRESS ST, STE 1075, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2002-04-23 4350 W CYPRESS ST, STE 1075, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 4350 W CYRESS ST, STE 1075, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1998-05-18 AMEURCO MGMT INC -

Documents

Name Date
Voluntary Dissolution 2002-12-24
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State