Search icon

AMERICAN HOME PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOME PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 02 Aug 2001 (24 years ago)
Date of dissolution: 01 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2010 (15 years ago)
Document Number: F01000004072
FEI/EIN Number 061611373

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

Address: 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
Mail Address: P.O. BOX 306, CHESHIRE, CT, 06410
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HENDEL GREGORY J President 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
HENDEL GREGORY J Director 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
MASCIANA VINCENT J Vice President 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
BUCCI SALVATORE A Secretary 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
KRYSTOPA ROGER J Vice President 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
KRYSTOPA ROGER J Treasurer 1154 HIGHLAND AVENUE, CHESHIRE, CT, 06410
PENSKE RICHARD H Director 12 EAST MARKET ST, BETHLEHEM, PA, 18018
EUREYECKO JOHN J Director 12 EAST MARKET ST, BETHLEHEM, PA, 18018

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 1154 HIGHLAND AVENUE, CHESHIRE, CT 06410 -
CHANGE OF MAILING ADDRESS 2006-03-30 1154 HIGHLAND AVENUE, CHESHIRE, CT 06410 -

Documents

Name Date
Withdrawal 2010-02-01
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-14
Reg. Agent Change 2003-12-30
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State