Search icon

AMERICAN CLOSURES, INC.

Company Details

Entity Name: AMERICAN CLOSURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000144326
FEI/EIN Number 201769443
Address: 2320 PINE HILL PL, ORANGE CITY, FL, 32763
Mail Address: 2320 PINE HILL PL, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FORAKER SHAWN A Agent 2320 PINE HILL PL, ORANGE CITY, FL, 32763

Director

Name Role Address
FORAKER SHAWN A Director 2320 PINE HILL PL, ORANGE CITY, FL, 32763

President

Name Role Address
FORAKER SHAWN A President 2320 PINE HILL PL, ORANGE CITY, FL, 32763

Vice President

Name Role Address
FORAKER SHAWN A Vice President 2320 PINE HILL PL, ORANGE CITY, FL, 32763

Treasurer

Name Role Address
FORAKER SHAWN A Treasurer 2320 PINE HILL PL, ORANGE CITY, FL, 32763

Secretary

Name Role Address
FORAKER SHAWN A Secretary 2320 PINE HILL PL, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 2320 PINE HILL PL, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2008-03-19 2320 PINE HILL PL, ORANGE CITY, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2008-03-19 FORAKER, SHAWN A No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 2320 PINE HILL PL, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-05-05
Domestic Profit 2004-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State