Search icon

AMERICAN START CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN START CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN START CORPORATION 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: 17 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P05000141139
FEI/EIN Number 84-1692888

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

Address: 12951 PORT SAID RD., BAY 13, OPA LOCKA, FL, 33054, US
Mail Address: 3415 NW 99TH STREET, MIAMI, FL, 33147, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ACEVEDO EDGARDO President 2929 NW 88TH ST, MIAMI, FL, 33147
CASTILLO ACEVEDO EDGARDO Director 2929 NW 88TH ST, MIAMI, FL, 33147
CASTILLO EDGARDO J Director 3415 NW 99TH STREET, MIAMI, FL, 33147
CASTILLO EDGARDO J Agent 12951 PORT SAID RD., OPA LOCKA, FL, 33054
CASTILLO EDGARDO J Vice President 3415 NW 99TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-19 12951 PORT SAID RD., BAY 13, OPA LOCKA, FL 33054 -
AMENDMENT 2017-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 12951 PORT SAID RD., BAY 13, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 12951 PORT SAID RD., BAY 13, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2012-04-29 CASTILLO, EDGARDO J -
AMENDMENT 2008-10-27 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000742206 TERMINATED 1000000437006 MIAMI-DADE 2013-04-10 2023-04-17 $ 510.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-27
Amendment 2017-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State