Search icon

AMERICAN CLAMP COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN CLAMP COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CLAMP COMPANY 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 Oct 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000097262
FEI/EIN Number 431965234

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

Address: 10401 NW 30 AVE., MIAMI, FL, 33147
Mail Address: 10401 NW 30 AVE., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CRISTO FRANK J Director 10401 NW 30 AVE., MIAMI, FL, 33147
CAO ROBERT M Vice President 7301 COLDSTREAM DR., MIAMI, FL, 33015
CAO ROBERT M Director 7301 COLDSTREAM DR., MIAMI, FL, 33015
DEL CRISTO FRANK J Agent 1855 W. 62 ST., #211, HIALEAH, FL, 33012
DEL CRISTO FRANK J President 10401 NW 30 AVE., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-04 1855 W. 62 ST., #211, HIALEAH, FL 33012 -
AMENDMENT 2001-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-26 10401 NW 30 AVE., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2001-12-26 10401 NW 30 AVE., MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000782836 ACTIVE 1000000181761 DADE 2010-07-19 2030-07-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03900014398 LAPSED CACE2003-6803 BROWARD CNTY CRTHOUSE CIR CRT 2003-10-09 2008-11-03 $11248.37 SUNTRUST BANK, A FOREIGN CORPORATION, RECOVERY DEPARTMENT, P.O. BOX 85041, RICHMOND, VA 23285

Documents

Name Date
Amendment 2002-11-14
ANNUAL REPORT 2002-11-04
Amendment 2001-12-26
DEBIT MEMO 2001-11-14
Domestic Profit 2001-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State