Search icon

AMERICO INC. - Florida Company Profile

Company Details

Entity Name: AMERICO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICO 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: 25 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P96000026121
FEI/EIN Number 593400282

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

Address: 5711 INTERBAY BLVD., TAMPA, FL, 33611
Mail Address: 5711 Interbay Blvd, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDL RUDOLF JR President 5711 Interbay Blvd, Tampa, FL, 33611
SEIDL RUDOLF JR Secretary 5711 Interbay Blvd, Tampa, FL, 33611
Seidl Melissa Vice President 5711 Interbay Blvd, Tampa, FL, 33611
SEIDL RUDOLF J Agent 5711 INTERBAY BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-09-03 5711 INTERBAY BLVD., TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 5711 INTERBAY BLVD., TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 5711 INTERBAY BLVD., TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-09-03
AMENDED ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State