Search icon

AMERICAN TRUST, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRUST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Jul 1986 (39 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: J25623
FEI/EIN Number 592720085

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

Address: 109 MILLER WAY, LAKE PARK, FL, 33403, US
Mail Address: PO BOX 880991, PORT ST LUCIE, FL, 33488, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUM-HOLLEY NANCY J President 109 MILLER WAY, LAKE PARK, FL, 33403
MARCUM-HOLLEY NANCY J Secretary 109 MILLER WAY, LAKE PARK, FL, 33403
MARCUM-HOLLEY NANCY J Director 109 MILLER WAY, LAKE PARK, FL, 33403
HOLLEY JOHN A Vice President 109 MILLER WAY, LAKE PARK, FL, 33403
MARCUM-HOLLEY NANCY J Agent 109 MILLER WAY, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 109 MILLER WAY, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2020-05-07 109 MILLER WAY, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 109 MILLER WAY, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2000-05-02 MARCUM-HOLLEY, NANCY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000215740 LAPSED 502012CA012981XXXXMB PALM BEACH COUNTY CIRCUITCOURT 2013-01-09 2018-01-24 $901,475.56 OHIO VALLEY BANK, 420 THIRD AVE., GALLIPOLIS, OH 45831

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State