Search icon

AMERICAN ENTERTAINMENT DISTRIBUTORS, INC.

Company Details

Entity Name: AMERICAN ENTERTAINMENT DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000091585
FEI/EIN Number 200079745
Address: 2514 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL, 33020
Mail Address: 2514 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MACARTHUR JAMES President 2514 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
MACARTHUR JAMES Secretary 2514 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
MACARTHUR JAMES Treasurer 2514 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL, 33020

Director

Name Role Address
MACARTHUR JAMES Director 2514 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT AND NAME CHANGE 2003-07-09 AMERICAN ENTERTAINMENT DISTRIBUTORS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-09 2514 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2003-07-09 2514 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 1840 SW 22 ST, 4TH FLOOR, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2004-07-01
Amendment and Name Change 2003-07-09
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-23
Domestic Profit 2000-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State