Search icon

AMERICOM REALTY, INC.

Company Details

Entity Name: AMERICOM REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000009233
FEI/EIN Number 593557726
Address: 2361 OAK HAMMOCK LN, ORANGE PARK, FL, 32065
Mail Address: 2361 OAK HAMMOCK LN, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS JOYCE Agent 2361 OAK HAMMOCK LN, ORANGE PARK, FL, 32065

President

Name Role Address
ROBERTS JOYCE President 2361 OAK HAMMOCK LN, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-06 2361 OAK HAMMOCK LN, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2002-12-06 2361 OAK HAMMOCK LN, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2002-12-06 ROBERTS, JOYCE No data
REGISTERED AGENT ADDRESS CHANGED 2002-12-06 2361 OAK HAMMOCK LN, ORANGE PARK, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000257140 ACTIVE 1000000261840 CLAY 2012-03-30 2032-04-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-12-06
Domestic Profit 1999-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State