Entity Name: | AMERICAN CUSTOM BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2005 (19 years ago) |
Document Number: | F94000003398 |
FEI/EIN Number |
22-2931346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 S RIVER PARKWAY, STE 800, PORTLAND, OR, 97201, US |
Mail Address: | 2100 S RIVER PARKWAY, STE 800, PORTLAND, OR, 97201, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Annali Youssef | Chief Financial Officer | 2100 S RIVER PARKWAY, PORTLAND, OR, 97201 |
Kelsheimer Brad | Treasurer | 2100 S RIVER PARKWAY, PORTLAND, OR, 97201 |
Annali Youssef | Secretary | 2100 S RIVER PARKWAY, PORTLAND, OR, 97201 |
Annali Youssef | Director | 2100 S RIVER PARKWAY, PORTLAND, OR, 97201 |
LACY J. A. | President | 2100 S RIVER PARKWAY, PORTLAND, OR, 97201 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2100 S RIVER PARKWAY, STE 800, PORTLAND, OR 97201 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2100 S RIVER PARKWAY, STE 800, PORTLAND, OR 97201 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 11801 NW 100th Road, SUITE 15, MEDLEY, FL 33178 | - |
REINSTATEMENT | 2005-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-09-11 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State