Search icon

AMERICAN DONATION CENTER, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN DONATION CENTER, 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: 15 Jun 1994 (31 years ago)
Branch of: AMERICAN DONATION CENTER, INC., ALABAMA (Company Number 000-062-547)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: F94000003144
FEI/EIN Number 630793778

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

Address: 728 EDGEWOOD AVE NORTH, JACKSONVILLE, FL, 32254, US
Mail Address: 4880 VALLEYDALE ROAD, SUITE 101, BIRMINGHAM, AL, 35242, US
ZIP code: 32254
County: Duval
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
GILES M. DEANE Director 5184 CALDWELL MILL RD, STE 204-331, BIRMINGHAM, AL, 35244
Bush Jeffrey Chief Financial Officer 4880 valleydale road, birmingham, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 728 EDGEWOOD AVE NORTH, JACKSONVILLE, FL 32254 -
WITHDRAWAL 2023-01-26 - -
REGISTERED AGENT CHANGED 2023-01-26 REGISTERED AGENT REVOKED -
REINSTATEMENT 2017-09-28 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-01 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-28 728 EDGEWOOD AVE NORTH, JACKSONVILLE, FL 32254 -
REINSTATEMENT 1998-11-19 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
WITHDRAWAL 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State