Search icon

AMERICAN ACQUISITION CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN ACQUISITION CORPORATION
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: 25 Mar 1994 (31 years ago)
Date of dissolution: 21 Feb 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Feb 2002 (23 years ago)
Document Number: F94000001521
FEI/EIN Number 061350572

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

Address: 260 LONG RIDGE RD., STAMFORD, CT
Mail Address: %GE CAPITAL REAL ESTATE, 292 LONG RIDGE RD., STAMFORD, CT, 06927, US
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN ACQUISITION CORPORATION, NEW YORK 1226948 NEW YORK

Key Officers & Management

Name Role Address
SCHULMAN, GARY J. Treasurer 777 LONG RIDGE RD., STAMFORD, CT, 06927
SCHULMAN GARY J ATT 260 LONG RIDGE RD., STAMFORD, CT
FRAIZER M D President 260 LONG RIDGE RD., STAMFORD, CT
FRAIZER M D Secretary 260 LONG RIDGE RD., STAMFORD, CT
HENRY D B Vice President 260 LONG RIDGE RD., STAMFORD, CT
HENRY D B Director 260 LONG RIDGE RD., STAMFORD, CT
HOGAN M W Vice President 260 LONG RIDGE RD., STAMFORD, CT
HOGAN M W Secretary 260 LONG RIDGE RD., STAMFORD, CT
AMBLE J C Vice President 260 LONG RIDGE RD., STAMFORD, CT
AMBLE J C Treasurer 260 LONG RIDGE RD., STAMFORD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-02-21 - -
CHANGE OF MAILING ADDRESS 2002-02-21 260 LONG RIDGE RD., STAMFORD, CT -

Documents

Name Date
Withdrawal 2002-02-21
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State