Search icon

AMERICAN CIGARETTE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CIGARETTE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CIGARETTE COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: P04000160514
FEI/EIN Number 201953329

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

Address: 9100 SOUTH DADELAND BLVD,ONE DATRAN, SUITE 1809, MIAMI, FL, 33156, US
Mail Address: 300 BAUSCH & LOMB PLACE, C/O UNDERBERG & KESSLER LLP, ROCHESTER, NY, 14604
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN KEITH Vice President 635 COOPER COURT,SUITE A, SCHAUMBURG, IL, 60173
FLORIDA FILING & SEARCH SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 9100 SOUTH DADELAND BLVD,ONE DATRAN, SUITE 1809, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-02-18 9100 SOUTH DADELAND BLVD,ONE DATRAN, SUITE 1809, MIAMI, FL 33156 -
REINSTATEMENT 2015-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 155 OFFICE PARK DRIVE, SUITA A, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-02-17 FLORIDA FILING & SEARCH SERVICES,INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000352546 LAPSED CACE 11007582 17TH JUD CIR. BROWARD CO. 2016-04-22 2021-06-06 $2,820,858.72 ALDAR TABACCO GROUP, LLC, 300 SOUTH PINE ISLAND ROAD, SUITE 258, PLANTATION, FLORIDA 33324
J14000127463 LAPSED CACE13026535 BEOWARD COUNTY 2014-01-22 2019-01-23 $169,085.00 KAIN & ASSOCIATES, ATTORNEYS AT LAW, P.A., 900 S.E. 3RD AVENUE, 205, FT. LAUDERDALE, FL 33316
J10001022489 LAPSED CACE 08-24472 02 BROWARD CIR CRT 2010-10-14 2015-10-29 $157046.00 ACCREDITED SURETY AND CASUALTY COMPANY, 4798 NEW BROAD STREET, SUITE 200, ORLANDO, FL 32814

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-19
Reinstatement 2015-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State