Search icon

AMERICAN HOME CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN HOME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOME CORP. 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: 23 Jul 1977 (48 years ago)
Document Number: 542031
FEI/EIN Number 591752497

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

Address: 5368 DEEPWOODS CT, SANFORD, FL, 32771, US
Mail Address: 5368 DEEPWOODS CT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIER RICHARD J President 5368 DEEPWOODS CT, SANFORD, FL, 32771
STIER SCOTT J Vice President 1502 Ashdown Court, sanford, FL, 32771
COCHRAN ANDREA K Treasurer 5368 DEEPWOODS CT., SANFORD, FL, 32771
STIER BARBARA K Vice President 5368 DEEPWOODS CT., SANFORD, FL, 32771
STIER RICHARD J Agent 5368 DEEPWOODS CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-23 5368 DEEPWOODS CT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1997-09-23 5368 DEEPWOODS CT, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-23 5368 DEEPWOODS CT, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1993-05-01 STIER, RICHARD J -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13020
Current Approval Amount:
13020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13201.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State