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 |
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 |
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 |
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 | - | - |
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