Search icon

AMERICAN MEMBER CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN MEMBER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MEMBER 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: 30 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000083409
FEI/EIN Number 200198405

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

Address: 7370 NW 82nd Terrace, PARKLAND, FL, 33067, US
Mail Address: 7370 NW 82nd Terrace, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL BARRY J Director 7370 NW 82ND TERRACE, PARKLAND, FL, 33067
Spiegel Barry JDirecto Agent 7370 NW 82ND TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 7370 NW 82nd Terrace, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2015-01-10 7370 NW 82nd Terrace, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 7370 NW 82ND TERRACE, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2013-01-17 Spiegel, Barry J, Director -

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-06-26
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State