Search icon

AMERICAN CAPITAL TRADING CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN CAPITAL TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CAPITAL TRADING CORP. 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: 04 Apr 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000035884
FEI/EIN Number 651000229

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

Address: 12555 ORANGE DR, 206, DAVIE, FL, 33330
Mail Address: 12555 ORANGE DR, 206, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURITA JUAN CARLOS President 12555 ORANGE DR, DAVIE, FL, 33330
ZURITA JUAN CARLOS Agent 12555 ORANGE DR, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-17 12555 ORANGE DR, 206, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2003-12-17 12555 ORANGE DR, 206, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-17 12555 ORANGE DR, 206, DAVIE, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000024611 TERMINATED 004121923 39037 000431 2008-08-28 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000025105 TERMINATED 005016645 39606 000985 2008-08-28 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000024173 TERMINATED 004082995 38564 000516 2008-08-28 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000257674 TERMINATED 004121923 39037 000431 2008-08-28 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000258185 TERMINATED 005016645 39606 000985 2008-08-28 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000257187 TERMINATED 004082995 38564 000516 2008-08-28 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000000403 LAPSED 04-6119 BROWARD COUNTY COURT 2005-01-03 2010-01-03 $669.62 FLAMINGO COMMONS, LLC, 12555 ORANGE DRIVE, SUITE 100, DAVIE, FLORIDA 33330

Documents

Name Date
REINSTATEMENT 2003-12-17
ANNUAL REPORT 2001-04-13
Domestic Profit 2000-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State