Search icon

AMERICAN GROUP SALES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GROUP SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GROUP SALES, 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: 05 Apr 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000036279
FEI/EIN Number 203833178

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

Address: 5300 NW 77 CT., SUITE #201, MIAMI, FL, 33166
Mail Address: 5300 NW 77 CT., SUITE #201, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKOWSKI MARIA President 6350 NW. 201 ST., MIAMI, FL, 33015
MACKOESKI HASKELL Agent 5300 NW 77 CT., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-09 5300 NW 77 CT., SUITE #201, MIAMI, FL 33166 -
REINSTATEMENT 2004-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-09 5300 NW 77 CT., SUITE #201, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-11-09 5300 NW 77 CT., SUITE #201, MIAMI, FL 33166 -
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
J13001553842 LAPSED 1000000444703 LEON 2013-10-07 2023-10-29 $ 639.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001433151 TERMINATED 1000000444797 MIAMI-DADE 2013-09-23 2033-10-03 $ 6,680.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2006-10-23
Amendment 2005-07-29
ANNUAL REPORT 2005-05-09
REINSTATEMENT 2004-11-09
Domestic Profit 2001-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State