Search icon

AMERICAN SUPER CAR, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SUPER CAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SUPER CAR, 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: 01 May 2006 (19 years ago)
Document Number: P06000061302
FEI/EIN Number 204795693

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

Address: 14436 SPELLMAN CT, SPRINGHILL, FL, 34610, US
Mail Address: 14436 SPELLMAN CT, SPRINGHILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERS PHILIP President 14436 SPELLMAN CT, SPRINGHILL, FL, 34610
SOMERS PHILIP Treasurer 14436 SPELLMAN CT, SPRINGHILL, FL, 34610
SOMERS PHILIP Director 14436 SPELLMAN CT, SPRINGHILL, FL, 34610
JOHNSON ARTHUR Vice President 14410 SPELLMAN CT, SPRING HILL, FL, 34610
JOHNSON ARTHUR Director 14410 SPELLMAN CT, SPRING HILL, FL, 34610
SOMERS PHILIP Agent 14436 SPELLMAN CT, SPRINGHILL, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-21 14436 SPELLMAN CT, SPRINGHILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 14436 SPELLMAN CT, SPRINGHILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 14436 SPELLMAN CT, SPRINGHILL, FL 34610 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State