Search icon

AMERICAN CHUTE & COMPACTOR CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN CHUTE & COMPACTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CHUTE & COMPACTOR CORP. 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: 07 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000001504
FEI/EIN Number 300030318

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

Address: 5621 DEWEY ST, HOLLYWOOD, FL, 33023
Mail Address: 5621 DEWEY ST, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKETT GEOFREY President 5621 DEWEY ST, HOLLYWOOD, FL, 33023
PICKETT GEOFREY Director 5621 DEWEY ST, HOLLYWOOD, FL, 33023
PICKETT GEOFFREY Agent 5621 DEWEY ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 5621 DEWEY ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2009-02-05 5621 DEWEY ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 5621 DEWEY ST, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2004-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001150686 ACTIVE 1000000198740 BROWARD 2010-12-22 2030-12-29 $ 3,442.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09002218179 LAPSED 09-00616 COSO 60 BROWARD COUNTY COURT 2009-08-18 2014-11-20 $6,973.14 WASTEQUIP MANUFACTURING COMPANY, 25800 SCIENCE PK DR., SUITE 140, BEACHWOOD, OH 44122
J08000104316 TERMINATED 1000000075098 45166 1816 2008-03-07 2028-03-26 $ 2,408.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-04-13
Domestic Profit 2002-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State