Search icon

AMERICAN SELECT PROPERTIES, INC. - Florida Company Profile

Company Details

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

AMERICAN SELECT 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: 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 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000045661
FEI/EIN Number 593452648

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

Address: 3607 ALT 19 N STE C, PALM HARBOR, FL, 34683
Mail Address: P.O. BOX 860, PALM HARBOR, FL, 34682
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENZA SUEANN Secretary 3607 ALT 19 N, PALM HARBOR, FL, 34683
VALENZA SUEANN Director 3607 ALT 19 N, PALM HARBOR, FL, 34683
KLIMCZAK JOSEPH W President 3607 AL T 19, PALM HARBOR, FL, 34683
KLIMCZAK JOSEPH W Vice President 3607 ALT 19 N, PALM HARBOR, FL, 34683
CHESSOR PHILLIP G Vice President P.O. BOX 518, PALM HARBOR, FL, 34682
AIM INSURANCE GROUP INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-22 3607 ALT 19 N STE C, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-22 3607 ALT 19 N STE A, PALM HARBOR, FL 34683 -
REINSTATEMENT 2010-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-05 AIM INSURANCE GROUP, INC -
CHANGE OF MAILING ADDRESS 2001-05-18 3607 ALT 19 N STE C, PALM HARBOR, FL 34683 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000481454 LAPSED 09-19146-CI-15 PINELLAS CTY. CIR. CIV. DIV. 2010-03-23 2015-04-12 $24,288.39 WHITNEY NATIONAL BANK, 228 ST. CHARLES AVENUE, SUITE 405, NEW ORLEANS, LA 70130
J24000214369 ACTIVE 09-19146-CI-15 PINELLAS COUNTY CIRCUIT CIVIL 2010-03-23 2029-04-15 $24,288.39 EDGEFIELD HOLDINGS, LLC, 221 16TH ST N.W., #2, ATLANTA, GA 30363
J09000238328 LAPSED 08-5652 SC COUNTY COURT OF PINELLAS 2009-01-16 2014-02-13 $875.00 JOSEPH N. PERLMAN SUCCESSOR TRUSTEE TO THE, CITY NATIONAL BANK OF FLORIDA, 1101 BELCHER ROAD S., STE. B, LARGO, FL 33771

Documents

Name Date
Amendment 2010-07-12
REINSTATEMENT 2010-06-22
Off/Dir Resignation 2008-09-24
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State