Entity Name: | AMERICAN ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN ONE, 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: | 27 Jun 1989 (36 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | K98422 |
FEI/EIN Number |
650130498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | PO Box 173, FLORAL CITY, FL, 34436, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS THOMAS A | President | PO Box 173, FLORAL CITY, FL, 34436 |
REYNOLDS THOMAS A | Secretary | PO Box 173, FLORAL CITY, FL, 34436 |
REYNOLDS THOMAS A | Treasurer | PO Box 173, FLORAL CITY, FL, 34436 |
REYNOLDS THOMAS A | Agent | 1500 DAVIE BLVD, FORT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08003900389 | AMERICAN PROPERTIES | EXPIRED | 2008-01-03 | 2013-12-31 | - | P. O. BOX 6222, FORT LAUDERDALE, FL, 33310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 1500 DAVIE BLVD, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 1500 DAVIE BLVD, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-12 | 1500 DAVIE BLVD, FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2011-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-11 | REYNOLDS, THOMAS A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000603614 | ACTIVE | 1000000316043 | BROWARD | 2013-03-18 | 2033-03-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10000540374 | ACTIVE | 1000000169226 | BROWARD | 2010-04-19 | 2030-04-28 | $ 48,889.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-09 |
REINSTATEMENT | 2011-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State