Search icon

AMERICAPS OF NORTH AMERICA INC. - Florida Company Profile

Company Details

Entity Name: AMERICAPS OF NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAPS OF NORTH AMERICA 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: 01 Feb 1999 (26 years ago)
Document Number: P99000011245
FEI/EIN Number 650899448

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

Address: 121 South 61 Terrace, Hollywood, FL, 33023, US
Mail Address: 121 South 61 Terrace, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREMER KLAUS President 1250 E. HALLANDALE BCH BLVD., #901, HALLANDALE BEACH, FL, 33009
KREMER KLAUS Vice President 1250 E. HALLANDALE BCH BLVD., #901, HALLANDALE BEACH, FL, 33009
KREMER KLAUS Treasurer 1250 E. HALLANDALE BCH BLVD., #901, HALLANDALE BEACH, FL, 33009
BUTLER MARK F Secretary 121 South 61 Terrace, Hollywood, FL, 33023
BUTLER MARK F Agent 121 South 61 Terrace, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 121 South 61 Terrace, Suite A, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-04-29 121 South 61 Terrace, Suite A, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 121 South 61 Terrace, Suite A, Hollywood, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000303598 TERMINATED 1000000712530 BROWARD 2016-05-06 2026-05-12 $ 541.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State