Search icon

AMERICAN SUBSTANCE ABUSE CONTROL CENTER, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN SUBSTANCE ABUSE CONTROL CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SUBSTANCE ABUSE CONTROL CENTER, 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: 22 Sep 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000104025
FEI/EIN Number 134265770

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

Address: 6850 SW 24 ST, 300, MIAMI, FL, 33155, US
Mail Address: 9200 SW 176 ST, MIAMI, FL, 33157
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUELLO LILLIAM E President 9200 SW 176 ST, MIAMI, FL, 33157
ARGUELLO LILLIAM E Agent 9200 SW 176 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6850 SW 24 ST, 300, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State