Search icon

AMERICAN COMMERCIAL PROPERTIES, INC. - Florida Company Profile

Company Details

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

AMERICAN COMMERCIAL PROPERTIES, 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: 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: 20 Apr 1988 (37 years ago)
Document Number: M77264
FEI/EIN Number 650042982

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

Address: 10300 SUNSET DR, SUITE 225, MIAMI, FL, 33173, US
Mail Address: 10300 SUNSET DR, SUITE 225, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOERR MARGA E Director 10300 SUNSET DR, MIAMI, FL, 33173
DOERR MARGA E President 10300 SUNSET DR, MIAMI, FL, 33173
Bloom Michael S Agent 2200 NW Corporate Blvd., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 2200 NW Corporate Blvd., 406, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 10300 SUNSET DR, SUITE 225, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-04-25 10300 SUNSET DR, SUITE 225, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2013-04-26 Bloom, Michael S -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State