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 |
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 |
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 |
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