Search icon

AMERICAN CORNERBEAD COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN CORNERBEAD COMPANY
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: 22 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F06000001152
FEI/EIN Number 203987908

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

Address: 500 W. GROVE AVE., ORANGE, CA, 92865, US
Mail Address: 500 W. GROVE AVE., ORANGE, CA, 92865, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SCOTT RALPH M Chief Financial Officer 500 W GROVE AVE, ORANGE, CA, 92865
HAREL KENNETH N Secretary 500 W GROVE AVE, ORANGE, CA, 92865
SCOTT RALPH M Agent 500 W GROVE AVE, ORANGE, FL, 92865
SCOTT RALPH M President 500 W GROVE AVE, ORANGE, CA, 92865

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 500 W GROVE AVE, ORANGE, FL 92865 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 500 W. GROVE AVE., ORANGE, CA 92865 -
CHANGE OF MAILING ADDRESS 2017-02-11 500 W. GROVE AVE., ORANGE, CA 92865 -
REGISTERED AGENT NAME CHANGED 2017-02-11 SCOTT, RALPH M -
CANCEL ADM DISS/REV 2008-11-05 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2008-06-16 AMERICAN CORNERBEAD COMPANY -
AMENDMENT 2008-06-16 - -
MERGER 2006-05-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000057061

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State