Search icon

AMERIDOORS CORP. - Florida Company Profile

Company Details

Entity Name: AMERIDOORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIDOORS CORP. 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: 26 Sep 1997 (28 years ago)
Date of dissolution: 21 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: P97000083421
FEI/EIN Number 650798728

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

Address: 14287 SW 52 ST, MIAMI, FL, 33175
Mail Address: 14287 SW 52 ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DOMINGO President 14287 SW 52 ST, MIAMI, FL, 33175
LOPEZ DOMINGO Secretary 14287 SW 52 ST, MIAMI, FL, 33175
LOPEZ DOMINGO Treasurer 14287 SW 52 ST, MIAMI, FL, 33175
LOPEZ DOMINGO Director 14287 SW 52 ST, MIAMI, FL, 33175
LOPEZ DOMINGO Agent 14287 SW 52 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 14287 SW 52 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2002-05-27 14287 SW 52 ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 14287 SW 52 ST, MIAMI, FL 33175 -
REINSTATEMENT 1999-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
CORAPVDWN 2007-12-21
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-06-07
REINSTATEMENT 1999-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State