Search icon

THE AMERICAN SYSTEM OF EXECUTIVES, INC. - Florida Company Profile

Company Details

Entity Name: THE AMERICAN SYSTEM OF EXECUTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Sep 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N28331
FEI/EIN Number NOT APPLICABLE

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

Address: 64 HARMONY DR., JOHNSTOWN, PA, 15909
Mail Address: 64 HARMONY DR., JOHNSTOWN, PA, 15909
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, MATTHEW M. Director 3121 ENGLEWOOD DR., LARGO, FL, 33771
SMITH, E. MARK Director 18417 NE 137TH ST., WODDINVILLE, WA, 98072
SMITH, EDWARD C. President 454 6TH ST. SOUTH, NAPLES, FL, 34102
SMITH, EDWARD C. Agent 454 6TH ST. SOUTH, NAPLES, FL, 34102
SMITH, EDWARD C. Director 454 6TH ST. SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 454 6TH ST. SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-21 64 HARMONY DR., JOHNSTOWN, PA 15909 -
CHANGE OF MAILING ADDRESS 2001-09-21 64 HARMONY DR., JOHNSTOWN, PA 15909 -
NAME CHANGE AMENDMENT 1990-07-09 THE AMERICAN SYSTEM OF EXECUTIVES, INC. -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-09-21
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-08-13
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State