Search icon

AMERICAN ACOUSTIC COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ACOUSTIC COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ACOUSTIC COATINGS, 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: 13 Nov 2003 (21 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: P03000131996
FEI/EIN Number 200411562

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

Address: 7270 THOR LANE, PENSACOLA, FL, 32526
Mail Address: 7270 THOR LANE, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH GREGG D Vice President 7270 THOR LANE, PENSACOLA, FL, 32526
GRIFFITH GREGG D Director 7270 THOR LANE, PENSACOLA, FL, 32526
GRIFFITH DIANE C President 7270 THOR LANE, PENSACOLA, FL, 32526
GRIFFITH DIANE C Director 7270 THOR LANE, PENSACOLA, FL, 32526
ARCHER MARY JO Agent 137 HIGHPOINT DR, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 137 HIGHPOINT DR, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State