Search icon

AMHOME USA INCORPORATED - Florida Company Profile

Company Details

Entity Name: AMHOME USA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMHOME USA INCORPORATED 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: 11 May 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V35220
FEI/EIN Number 593137372

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

Address: 13191 56TH COURT, SUITE #103, CLEARWATER, FL, 33760, US
Mail Address: 13191 56TH COURT, SUITE #103, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICKLES LARRY Chief Executive Officer 4405 AKITA DR, TAMPA, FL, 33624
TICKLES LARRY Chairman 4405 AKITA DR, TAMPA, FL, 33624
TICKLES LARRY Agent 13191 56TH COURT, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 13191 56TH COURT, SUITE #103, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 13191 56TH COURT, SUITE #103, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2003-04-29 13191 56TH COURT, SUITE #103, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2002-11-26 TICKLES, LARRY -
REINSTATEMENT 2002-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1999-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003368 LAPSED 2003-CC-1047-ES-D PASCO COUNTY CRT CIVIL DIV. 2003-12-31 2009-02-10 $6533.00 WEST WINDOW CORPORATION, DRAWER 3071, MARTINSVILLE, VA 24115
J03900014470 LAPSED 2003-SC-004144 CNTY CT FOR MANATEE CNTY FL 2003-10-07 2008-11-03 $4694.39 LEEDS BUILDING PRODUCTS, INC., 516 6TH AVENUE EAST, BRADENTON, FL 34208
J03900002098 LAPSED 512003CC123ES-D PASCO COUNTY COURT 2003-06-06 2008-07-18 $12544.80 CARPENTER INSULATION COMPANY, P.O. BOX 27205, RICHMOND, VA 23261
J02000429732 LAPSED CA-02-8780-AG PALM BEACH CNTY 15TH JUD CIRC 2002-10-10 2007-10-29 $23888.48 AMCOMP PREFERRED INSURANCE COMPANY, P.O. BOX 88806, NORTH PALM BEACH, FL 33408-8806

Documents

Name Date
Off/Dir Resignation 2005-02-16
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-29
REINSTATEMENT 2002-11-26
Off/Dir Resignation 2001-07-30
ANNUAL REPORT 2001-05-04
Off/Dir Resignation 2001-02-20
Reg. Agent Change 2001-02-20
ANNUAL REPORT 2000-04-28
Amendment 1999-09-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State