Search icon

AMERICAN COMMERCE CENTERS, INC.

Company Details

Entity Name: AMERICAN COMMERCE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2004 (21 years ago)
Document Number: P04000050477
FEI/EIN Number 651231240
Address: 101 JEFFERSON AVE S, HOPKINS, MN, 55343, US
Mail Address: PO BOX 990, ATTN LICENSING, MINNEAPOLIS, MN, 55440, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
MARTIN LOUIS Vice President 101 JEFFERSON AVE S, HOPKINS, MN, 55343
MYRDAHL KIMBERLY J Vice President 101 JEFFERSON AVE S, HOPKINS, MN, 55343

Treasurer

Name Role Address
HART DEVON J Treasurer 101 JEFFERSON AVE S, HOPKINS, MN, 55343

Asst

Name Role Address
HYVARINEN JODY Asst 101 JEFFERSON AVE S, HOPKINS, MN, 55343

Chief Financial Officer

Name Role Address
TARDITI G. M Chief Financial Officer 101 JEFFERSON AVE S, HOPKINS, MN, 55343

President

Name Role Address
HUSSAIN MAHRUKH President 101 JEFFERSON AVE S, HOPKINS, MN, 55343

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 101 JEFFERSON AVE S, HOPKINS, MN 55343 No data
CHANGE OF MAILING ADDRESS 2024-04-30 101 JEFFERSON AVE S, HOPKINS, MN 55343 No data
REGISTERED AGENT NAME CHANGED 2017-12-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-14 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-12-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State