Search icon

AMERICAN ACHIEVEMENT SEMINARS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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