Entity Name: | A-CHECK AMERICA, 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: | 30 Dec 2014 (10 years ago) |
Date of dissolution: | 29 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jun 2023 (2 years ago) |
Document Number: | F14000005522 |
FEI/EIN Number |
330828370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 RESEARCH PARK DR., RIVERSIDE, CA, 92507 |
Mail Address: | PO BOX 29048, TAX DEPARTMENT, GLENDALE, CA, 91209 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
HOWROYD JANICE B | Chief Executive Officer | 8330 W. SAHARA AVE, LAS VEGAS, NV, 89117 |
HOYAL MICHAEL A | President | 8330 W. SAHARA AVE, LAS VEGAS, NV, 89117 |
BRYANT PATRICIA | Director | 1999 W. 190TH ST., TORRANCE, CA, 90504 |
BRYANT CARLTON | Director | 1999 W. 190TH ST., TORRANCE, CA, 90504 |
SHIMIZU DONALD | Exec | 1501 RESEARCH PARK DR., RIVERSIDE, CA, 92507 |
NGO THAI B | Chief Financial Officer | 327 W. BROADWAY, GLENDALE, CA, 91204 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000017928 | A-CHECK GLOBAL | EXPIRED | 2015-02-18 | 2020-12-31 | - | P.O. BOX 29048, GLENDALE, CA, 91209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-29 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-29 | 1501 RESEARCH PARK DR., RIVERSIDE, CA 92507 | - |
REGISTERED AGENT CHANGED | 2023-06-29 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State