Search icon

AMERICAN ONE PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ONE PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ONE PROPERTIES 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: 10 Mar 2004 (21 years ago)
Date of dissolution: 28 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: P04000047074
FEI/EIN Number 201305295

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

Address: 1644 CERULEAN WAY, GOTHA, FL, 34734
Mail Address: P. O. BOX 783784, WINTER GARDEN, FL, 34778
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN JASON Director P. O. BOX 783784, WINTER GARDEN, FL, 34778
MORGAN PATRICIA Director P. O. BOX 783784, WINTER GARDEN, FL, 34778
MERRITT LANCE Director P. O. BOX 783784, WINTER GARDEN, FL, 34778
FREISMUTH BERNARD Director P. O. BOX 783784, WINTER GARDEN, FL, 34778
MORGAN JASON Agent 1644 CERULEAN WAY, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 1644 CERULEAN WAY, GOTHA, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 1644 CERULEAN WAY, GOTHA, FL 34734 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State