Search icon

AMERICAN FENCE CREATIONS, INC.

Company Details

Entity Name: AMERICAN FENCE CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000127429
FEI/EIN Number 721544680
Address: 557 NW SHERBROOKE AVE, PT ST LUCIE, FL, 34983
Mail Address: 557 NW SHERBROOKE AVE, PT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
BALDWIN SHANNON President 557 NW SHERBROOKE AVE, PT ST LUCIE, FL, 34983

Director

Name Role Address
BALDWIN SHANNON Director 557 NW SHERBROOKE AVE, PT ST LUCIE, FL, 34983
SMITH MELVIN Director 557 NW SHERBROOKE AVE, PT ST LUCIE, FL, 34983

Vice President

Name Role Address
SMITH MELVIN Vice President 557 NW SHERBROOKE AVE, PT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-26 ALL FLORIDA FIRM INC No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-26 813 DELTONA BLVD, SUITE A, DELTONA, FL 32725 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013534 LAPSED 56 2008 CC 1570 19 JUD CIR ST. LUCIE CTY 2008-07-16 2013-08-01 $14393.09 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTH;AKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-12
Domestic Profit 2002-11-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State