Search icon

AMERICAN COFFEE TRADERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN COFFEE TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN COFFEE TRADERS, 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: 26 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000070995
FEI/EIN Number 861069308

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

Address: 3540 AGRICULTURAL CENTER DR, ST. AUGUSTINE, FL, 32092
Mail Address: 320 S LECANTO HWY, 358, LECANTO, FL, 34460
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIERZWINSKI MACIEJ B Director P.O. BOX 358, LECANTO, FL, 34460
MIERZWINSKI MACIEJ B President P.O. BOX 358, LECANTO, FL, 34460
MIERZWINSKI MACIEJ B Agent 2651 N MEADOWCREST BLVD., LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-30 3540 AGRICULTURAL CENTER DR, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 2651 N MEADOWCREST BLVD., LECANTO, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 3540 AGRICULTURAL CENTER DR, ST. AUGUSTINE, FL 32092 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-15 - -
REGISTERED AGENT NAME CHANGED 2007-11-15 MIERZWINSKI, MACIEJ B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000522257 INACTIVE WITH A SECOND NOTICE FILED 2009-CA-5350 5TH JUDICIAL, CITRUS COUNTY 2010-03-31 2015-04-21 $53,146.86 SUNTRUST BANK, DEFAULT MANAGEMENT GROUP, VA-TOC-7503, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-11-15
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State