Search icon

AMERGO ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: AMERGO ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERGO ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 1995 (30 years ago)
Document Number: P95000043965
FEI/EIN Number 593317867

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

Address: 4444 E BROADWAY AVE, TAMPA, FL, 33605, US
Mail Address: 4444 E BROADWAY AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAK MICHAEL President 4444 E BROADWAY AVE, TAMPA, FL, 33605
Bak Agnes Admi 4444 E Broadway Ave, Tampa, FL, 33605
BAK MICHAEL Agent 4444 E Broadway Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000046394 U S FLEET ACTIVE 2016-05-06 2026-12-31 - 4444 E BROADWAY AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 4444 E Broadway Ave, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 4444 E BROADWAY AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2014-05-27 4444 E BROADWAY AVE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1997-07-09 BAK, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State