Search icon

AMERICAN GOLD EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GOLD EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GOLD EXCHANGE, 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: 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: 17 Oct 1979 (46 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 642020
FEI/EIN Number 591946695

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

Address: 5454 CLIFTON ROAD, JACKSONVILLE, FL, 32211
Mail Address: 5454 CLIFTON ROAD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB JAMES J President 5454 CLIFTON ROAD, JACKSONVILLE, FL, 32211
WEBB JAMES J Secretary 5454 CLIFTON ROAD, JACKSONVILLE, FL, 32211
WEBB JAMES J Treasurer 5454 CLIFTON ROAD, JACKSONVILLE, FL, 32211
WEBB JAMES J Agent 5454 CLIFTON ROAD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 5454 CLIFTON ROAD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2006-04-24 WEBB, JAMES JR -
CHANGE OF PRINCIPAL ADDRESS 2000-08-28 5454 CLIFTON ROAD, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2000-08-28 - -
CHANGE OF MAILING ADDRESS 2000-08-28 5454 CLIFTON ROAD, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000086974 TERMINATED 1000000063841 14240 1513 2007-10-23 2029-01-22 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000326248 ACTIVE 1000000063841 14240 1513 2007-10-23 2029-01-28 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-30
REINSTATEMENT 2000-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State