Search icon

AMERICAN PLACEMENT CO.

Company Details

Entity Name: AMERICAN PLACEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1993 (32 years ago)
Date of dissolution: 23 Aug 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Aug 1999 (25 years ago)
Document Number: F93000001174
FEI/EIN Number 16-1415963
Address: 5025 W. KNOLLWOOD STREET, TAMPA, FL 33634
Mail Address: 285 A SCAMRIDGE CURVE, WILLIAMSVILLE, NY 14221
ZIP code: 33634
County: Hillsborough
Place of Formation: OHIO

President

Name Role Address
FERRENTINO, ANTHONY J President 285-A SCAMRIDGE CURVE, WILLIAMSVILLE, NY 14221

Chairman

Name Role Address
FERRENTINO, ANTHONY J Chairman 285-A SCAMRIDGE CURVE, WILLIAMSVILLE, NY 14221

Director

Name Role Address
FERRENTINO, ANTHONY J Director 285-A SCAMRIDGE CURVE, WILLIAMSVILLE, NY 14221
FERRENTINO, ANTHONY R Director 285-A SCAMRIDGE CURVE, WILLIAMSVILLE, NY 14221
FERRENTINO, MICHAEL A Director 285-A SCAMRIDGE CURVE, WILLIAMSVILLE, NY 14221

Vice President

Name Role Address
FERRENTINO, ANTHONY R Vice President 285-A SCAMRIDGE CURVE, WILLIAMSVILLE, NY 14221

Treasurer

Name Role Address
FERRENTINO, ANTHONY R Treasurer 285-A SCAMRIDGE CURVE, WILLIAMSVILLE, NY 14221

Secretary

Name Role Address
FERRENTINO, MICHAEL A Secretary 285-A SCAMRIDGE CURVE, WILLIAMSVILLE, NY 14221

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-20 5025 W. KNOLLWOOD STREET, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1994-03-08 5025 W. KNOLLWOOD STREET, TAMPA, FL 33634 No data

Documents

Name Date
Withdrawal 1999-08-23
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State