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 |
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 |
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 | - | - |
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 |
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