Search icon

AMERICAN STRIPE & SEAL CO. - Florida Company Profile

Company Details

Entity Name: AMERICAN STRIPE & SEAL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STRIPE & SEAL CO. 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: 12 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000139236
FEI/EIN Number 203661809

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

Address: 27321 SW 139TH PLACE, HOMESTEAD, FL, 33032, US
Mail Address: 27321 SW 139TH PLACE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL D Secretary 27321 SW 139TH PLACE, HOMESTEAD, FL, 33032
MCNEIL D Agent 27321 SW 139TH PLACE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 27321 SW 139TH PLACE, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2012-01-31 27321 SW 139TH PLACE, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2012-01-31 MCNEIL, D -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 27321 SW 139TH PLACE, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State