Entity Name: | AMERICAN ACHIEVEMENT SEMINARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN ACHIEVEMENT SEMINARS, 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: | 31 Dec 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P01000122506 |
FEI/EIN Number |
593761348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11705 BOYETTE RD, STE 142, RIVERVIEW, FL, 33569-4405 |
Mail Address: | 11705 BOYETTE RD, STE 142, RIVERVIEW, FL, 33569-4405 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILLON CHRISTOPHER M | Director | 11705 BOYETTE RD STE 142, RIVERVIEW, FL, 335694405 |
O'CONNOR PATRICK M | Agent | 1250 S. BELCHER RD, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 11705 BOYETTE RD, STE 142, RIVERVIEW, FL 33569-4405 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 11705 BOYETTE RD, STE 142, RIVERVIEW, FL 33569-4405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-30 | 1250 S. BELCHER RD, STE 160, LARGO, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | O'CONNOR, PATRICK MESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-02-24 |
Reg. Agent Change | 2008-04-14 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-20 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State