Search icon

AMERICAN LEGION BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Jan 1976 (49 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 734807
FEI/EIN Number 591643840

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

Address: 116 MADISONS AVE, DAYTONA BEACH, FL, 32114-2122, US
Mail Address: 116 MADISON AVE, DAYTONA BEACH, FL, 32114-2122, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY E. CHASE Agent 3880 S ATLANTIC AVE., DAYTONA BEACH, FL, 32127
ROSENBERGER WILLIAM Secretary 118 MADISON AVE., DAYTONA BCH, FL, 32114
ROSENBERGER WILLIAM Director 118 MADISON AVE., DAYTONA BCH, FL, 32114
LITTLE RICHARD Vice President 130 MADISON AVE, DAYTONA BEACH, FL
LITTLE RICHARD Director 130 MADISON AVE, DAYTONA BEACH, FL
BLAIS GILLES Director P. O. BOX 250397, HOLLY HILL, FL
WITT ROBERT A Treasurer P.O. BOX 7128 N/A, DAYTONA BCH., FL, 32116
WITT ROBERT A Director P.O. BOX 7128 N/A, DAYTONA BCH., FL, 32116
BLAIS GILLES Vice President P. O. BOX 250397, HOLLY HILL, FL
CHASE, GUY President 3889 S ATLANTIC AVE, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 116 MADISONS AVE, DAYTONA BEACH, FL 32114-2122 -
REGISTERED AGENT NAME CHANGED 1996-04-24 GUY E. CHASE -
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 3880 S ATLANTIC AVE., DAYTONA BEACH, FL 32127 -
CHANGE OF MAILING ADDRESS 1996-04-24 116 MADISONS AVE, DAYTONA BEACH, FL 32114-2122 -
REINSTATEMENT 1986-06-23 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 1996-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State