Search icon

AMERICAN COIN BUYERS INC.

Company Details

Entity Name: AMERICAN COIN BUYERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Oct 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F98000005932
FEI/EIN Number 650682421
Address: 11110 W OAKLAND PARK BLVD, #383, SUNRISE, FL, 33351
Mail Address: 11110 W OAKLAND PARK BLVD, #383, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
HAYDEN STEPHEN M Agent (BC ACCTS. ASSN.), POMPANO BEACH, FL, 33064

President

Name Role Address
SELIGMAN THOMAS President 11110 W OAKLAND PARK BLVD #383, SUNRISE, FL, 33351

Secretary

Name Role Address
SELIGMAN THOMAS Secretary 11110 W OAKLAND PARK BLVD #383, SUNRISE, FL, 33351

Treasurer

Name Role Address
SELIGMAN THOMAS Treasurer 11110 W OAKLAND PARK BLVD #383, SUNRISE, FL, 33351

Director

Name Role Address
SELIGMAN THOMAS Director 11110 W OAKLAND PARK BLVD #383, SUNRISE, FL, 33351

CVCV

Name Role Address
SELIGMAN THOMAS CVCV 11110 W OAKLAND PARK BLVD #383, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-11-09 11110 W OAKLAND PARK BLVD, #383, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-09 (BC ACCTS. ASSN.), 275 NE 48 STR, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 1999-11-09 11110 W OAKLAND PARK BLVD, #383, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 1999-11-09 HAYDEN, STEPHEN M No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
DEBIT MEMO 1999-12-21
REINSTATEMENT 1999-11-09
Foreign Profit 1998-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State