Search icon

AMERASIA, INC.

Company Details

Entity Name: AMERASIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1995 (30 years ago)
Date of dissolution: 26 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2001 (24 years ago)
Document Number: P95000041973
FEI/EIN Number 59-3322214
Address: 8605 CAVENDISH DR., KISSIMMEE, FL 34746
Mail Address: 4607 OSCEOLA PT TRAIL, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ALCOVER, ROBERT D Agent 4607 OSCEOLA POINT TRAIL, KISSIMMEE, FL 34746

President

Name Role Address
ALCOVER, ROBERT E President 8605 CAVENDISH DR., KISSIMMEE, FL

Secretary

Name Role Address
ALCOVER, ROBERT E Secretary 8605 CAVENDISH DR., KISSIMMEE, FL

Treasurer

Name Role Address
ALCOVER, ROBERT E Treasurer 8605 CAVENDISH DR., KISSIMMEE, FL

Director

Name Role Address
ALCOVER, ROBERT E Director 8605 CAVENDISH DR., KISSIMMEE, FL

PSTO

Name Role Address
ALCOVER, ROBERT PSTO 4607 OSCEOLA PT TRAIL, KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-26 No data No data
CHANGE OF MAILING ADDRESS 2000-04-10 8605 CAVENDISH DR., KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 4607 OSCEOLA POINT TRAIL, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 8605 CAVENDISH DR., KISSIMMEE, FL 34746 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 ALCOVER, ROBERT D No data

Documents

Name Date
Voluntary Dissolution 2001-02-26
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State