Search icon

AMERICAN ATHLETIC COURTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ATHLETIC COURTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: F03000001291
FEI/EIN Number 222559637

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

Address: 2050 ROUTE 206, VINCENTOWN, NJ, 08088
Mail Address: 2050 ROUTE 206, VINCENTOWN, NJ, 08088
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
NAROZANICK WILLIAM Director 27870 Riverwalk Way, Bonita Springs, FL, 34134
NAROZANICK WILLIAM President 27870 Riverwalk Way, Bonita Springs, FL, 34134
NAROZANICK WILLIAM Secretary 27870 Riverwalk Way, Bonita Springs, FL, 34134
NAROZANICK WILLIAM Treasurer 27870 Riverwalk Way, Bonita Springs, FL, 34134
Narozanick William Agent 27870 Riverwalk Way, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060902 FLORIDA TRACK AND TURF ACTIVE 2023-05-15 2028-12-31 - 2050 ROUTE 206, VINCENTOWN, NJ, 08088
G18000125619 RUNNING TRACK DOCTOR ACTIVE 2018-11-27 2028-12-31 - 2050 ROUTE 206, VINCENTOWN, NJ, 08088
G15000121497 AMERICAN ATHLETIC TRACK AND TURF ACTIVE 2015-12-02 2025-12-31 - 2050 ROUTE 206, VINCENTOWN, NJ, 08088
G08185900131 FLORIDA TRACK AND TURF EXPIRED 2008-07-03 2013-12-31 - 114 FAIRWAY DRIVE, HAINES CITY, FL, 33845

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 27870 Riverwalk Way, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Narozanick, William -
REINSTATEMENT 2017-03-10 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State