Search icon

AMERICAN ENTERPRISE BANKSHARES, INC.

Company Details

Entity Name: AMERICAN ENTERPRISE BANKSHARES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2005 (20 years ago)
Date of dissolution: 01 Mar 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: P05000013427
FEI/EIN Number 202293431
Address: 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256
Mail Address: 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1573474 10611 DEERWOOD PARK BOULEVARD, JACKSONVILLE, FL, 32256 10611 DEERWOOD PARK BOULEVARD, JACKSONVILLE, FL, 32256 904-281-1900

Filings since 2013-05-28

Form type D/A
File number 021-196087
Filing date 2013-05-28
File View File

Filings since 2013-05-07

Form type D
File number 021-196087
Filing date 2013-05-07
File View File

Agent

Name Role Address
BROWN BENNETT Agent 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256

President

Name Role Address
BROWN BENNETT President 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256

Chairman

Name Role Address
MCGEHEE SUTTON J Chairman 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256

Secretary

Name Role Address
Stinson Ed Secretary 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
MERGER 2016-03-01 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FIDELITY SOUTHERN CORPORATION. MERGER NUMBER 300000158763
AMENDMENT 2011-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2009-01-30 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL 32256 No data
SHARE EXCHANGE 2005-04-22 No data No data

Documents

Name Date
Merger 2016-03-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
Amendment 2011-06-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State