Search icon

AMERICAS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Aug 2009 (16 years ago)
Document Number: P99000042620
FEI/EIN Number 650950009
Address: 3731 Oak Ridge Cir, Weston, FL, 33331, US
Mail Address: 3731 Oak Ridge Cir, Weston, FL, 33331, US
ZIP code: 33331
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Fernando A President 3731 Oak Ridge Cir, Weston, FL, 33331
LOPEZ SILVANA M Vice President 3731 Oak Ridge Cir, Weston, FL, 33331
Corrales Emilio FPE Director 1955 Lake Point Dr, Weston, FL, 33326
LOPEZ SYLVANA P Director 3731 Oak Ridge Cir, Weston, FL, 33331
LOPEZ FERNANDO A Agent 3731 Oak Ridge Cir, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109666 AMERICA'S CONSTRUCTION, CO. EXPIRED 2009-05-21 2014-12-31 - 2831 SW 190 AVENUE, MIRAMAR, FL, 33029
G09057900154 AMERICA'S CORP. EXPIRED 2009-02-26 2014-12-31 - 2831 SW 190 AVENUE, MIRAMAR, FL, 33029
G09035900205 AMERICA'S CONSULTING, CO. EXPIRED 2009-02-04 2014-12-31 - 2831 SW 190 AVENUE, MIRAMAR, FL, 33029
G08231900107 THE HIGHLANDS PROJECT EXPIRED 2008-08-18 2013-12-31 - 2831 SW 190 AVENUE, MIRAMAR, FL, 33029
G08231900109 THE WAGNERS PROJECT EXPIRED 2008-08-18 2013-12-31 - 2831 SW 190 AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 3731 Oak Ridge Cir, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-02-24 3731 Oak Ridge Cir, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 3731 Oak Ridge Cir, Weston, FL 33331 -
AMENDMENT AND NAME CHANGE 2009-08-18 AMERICAS CORP. -
NAME CHANGE AMENDMENT 2001-08-23 AMERICA'S CONSTRUCTION CO. -
AMENDMENT 2000-01-24 - -
REGISTERED AGENT NAME CHANGED 1999-11-22 LOPEZ, FERNANDO A -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-09-12
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-07-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State