Search icon

AMERICAN SOLDIER INC

Company Details

Entity Name: AMERICAN SOLDIER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Sep 2011 (13 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: N11000008692
FEI/EIN Number 453279287
Address: 11218 SW Sophronia Street, Port Saint Lucie, FL, 34987, US
Mail Address: 11218 SW Sophronia Street, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Stewart Cody Agent 11218 SW Sophronia Street, Port Saint Lucie, FL, 34987

Vice President

Name Role Address
PERMUY BENITO Vice President 8416 COBBLESTONE DR, FORT PIERCE, FL, 34945

Treasurer

Name Role Address
Stewart Jeremy Treasurer 2851 Old Jackson Road, Locust Grove, GA, 30248

Secretary

Name Role Address
BREWSTER MATTHEW Secretary P.O. BOX 12226, FORT PIERCE, FL, 34979

President

Name Role Address
Stewart Cody President 11218 SW Sophronia Street, Port Saint Lucie, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 11218 SW Sophronia Street, Port Saint Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2021-01-14 11218 SW Sophronia Street, Port Saint Lucie, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2021-01-14 Stewart, Cody No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 11218 SW Sophronia Street, Port Saint Lucie, FL 34987 No data
AMENDMENT 2012-05-14 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-01
Amendment 2012-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State