Search icon

AMERICAN BREAKER, INC. - Florida Company Profile

Company Details

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

AMERICAN BREAKER, 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: 25 Sep 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J35093
FEI/EIN Number 592727931

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

Address: 1800 N DIXIE HWY, HOLLYWOOD, FL, 33020
Mail Address: 1800 N DIXIE HWY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WING RICHARD W President 15865 74TH AVE NORTH, PALM BEACH GARDENS, FL, 33418
WING RICHARD W Secretary 15865 74TH AVE NORTH, PALM BEACH GARDENS, FL, 33418
WING RICHARD W Director 15865 74TH AVE NORTH, PALM BEACH GARDENS, FL, 33418
HACKER GARY Agent 3300 N 29 AVENUE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103321 LED CONCEPTS EXPIRED 2015-10-08 2020-12-31 - 167 PAVILION LANE, WAYNESVILLE, NC, 28786
G15000103323 LED PROS EXPIRED 2015-10-08 2020-12-31 - 1810 N DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 HACKER, GARY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3300 N 29 AVENUE, SUITE 102, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2000-06-12 AMERICAN BREAKER, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-09-03 1800 N DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1992-09-03 1800 N DIXIE HWY, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State