Search icon

AMERICAN SYRINGE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SYRINGE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SYRINGE COMPANY, 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: 03 Jan 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000000855
FEI/EIN Number 760731293

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

Address: 1200 BRICKELL AVE., STE. 1480, MIAMI, FL, 33131
Mail Address: 1200 BRICKELL AVE., STE. 1480, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAUBER MARSHALL M Director 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021
GARVIN DAVID M Director 1200 BRICKELL AVE STE 1480, MIAMI, FL, 33131
GARVIN DAVID M President 1200 BRICKELL AVE STE 1480, MIAMI, FL, 33131
GORDON DENNIS J Secretary 6741 W SUNRISE BLVD STE 8, PLANTATION, FL, 33313
COUVERTIER DOUGLAS Treasurer 1430 MEADOWS BLVD., WESTON, FL, 33327
PEPPER DAVID Director P.O. BOX 350106, JACKSONVILLE, FL, 32235
IRIBAR MANUEL Director 2216 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GARVIN DAVID M Agent 1200 BRICKELL AVE., STE. 1480, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-05-12
Domestic Profit 2002-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State