Entity Name: | AMERICAN SATISFACTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN SATISFACTION, 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: |
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: | 10 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2016 (9 years ago) |
Document Number: | P00000066886 |
FEI/EIN Number |
593658177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1813 Sherwood Circle, Clearwater, FL, 33764, US |
Mail Address: | 1813 Sherwood Circle, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Escott Darren | President | 1813 Sherwood Circle, Clearwater, FL, 33764 |
ESCOTT DARREN | Agent | 1813 Sherwood Circle, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-26 | 1813 Sherwood Circle, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2023-02-26 | 1813 Sherwood Circle, Clearwater, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-26 | 1813 Sherwood Circle, Clearwater, FL 33764 | - |
REINSTATEMENT | 2016-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-02 | ESCOTT, DARREN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-06-02 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State