Search icon

AMERICO INC.

Company Details

Entity Name: AMERICO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-3400282
Address: 5711 INTERBAY BLVD., TAMPA, FL 33611
Mail Address: 5711 Interbay Blvd, Tampa, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SEIDL, RUDOLF JR Agent 5711 INTERBAY BLVD., TAMPA, FL 33611

President

Name Role Address
SEIDL, RUDOLF JR President 5711 Interbay Blvd, Tampa, FL 33611

Secretary

Name Role Address
SEIDL, RUDOLF JR Secretary 5711 Interbay Blvd, Tampa, FL 33611

Vice President

Name Role Address
Seidl, Melissa Vice President 5711 Interbay Blvd, Tampa, FL 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-09-03 5711 INTERBAY BLVD., TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 5711 INTERBAY BLVD., TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 5711 INTERBAY BLVD., TAMPA, FL 33611 No data

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: 02 Feb 2025

Sources: Florida Department of State