AMERICA CONTINENTAL 2000, INC. - Florida Company Profile

Entity Name: | AMERICA CONTINENTAL 2000, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 2020 (5 years ago) |
Document Number: | N03000008391 |
FEI/EIN Number |
200442045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4773 NW 116 TERRACE, CORAL SPRINGS, FL, 33076, US |
Mail Address: | P.O. BOX 770114, CORAL SPRINGS, FL, 33077, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA EDUARDO | Director | 4772 NW 117TH AVENUE, CORAL SPRINGS, FL, 33076 |
Lagrange Robert L | Director | 9106 SW 22nd St Apt A, Boca Raton, FL, 33428615 |
CLEMENT RAYMARK A | President | 4773 NW 116 TERRACE, CORAL SPRINGS, FL, 33076 |
SANCHEZ FERNANDO | Director | 9389 "B" BOCA GARDENS PKWY, BOCA RATON, FL, 33496 |
CLEMENT RAYMARK A | Agent | 4773 NW 116 TERRACE, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-06 | 4773 NW 116 TERRACE, CORAL SPRINGS, FL 33076 | - |
AMENDMENT | 2017-07-06 | - | - |
REINSTATEMENT | 2017-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | CLEMENT, RAYMARK A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-05 | 4773 NW 116 TERRACE, CORAL SPRINGS, FL 33076 | - |
REINSTATEMENT | 2011-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-05 | 4773 NW 116 TERRACE, CORAL SPRINGS, FL 33076 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900007993 | LAPSED | COWE 06-11083 | BROWARD COUNTY | 2007-05-02 | 2012-06-25 | $10771.04 | BANK OF AMERICA F/K/A NATIONS BANK, C/O JACOBSON, SOBO & MOSELLE, POST OFFIE BOX 19359, PLANTATION, FL 33318 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-26 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-07-06 |
REINSTATEMENT | 2017-04-10 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-28 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State