Entity Name: | AMERICAN CONTINENTAL PROPERTIES, 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: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | F05000001718 |
FEI/EIN Number |
132946853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 460 PARK AVE., 11TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FRAEHMKE THOMAS W | President | C/O ACP; 460 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, 10022 |
CREDENTINO ANNEMARIE | Secretary | C/O ACP; 460 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, 10022 |
DALY BARBARA | Vice President | C/O ACP; 460 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, 1002- |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-02-16 |
Foreign Profit | 2005-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State