Search icon

AMERICAN SPINDOCTORS, INC. - Florida Company Profile

Company Details

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

AMERICAN SPINDOCTORS, 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: 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: 07 Jul 2006 (19 years ago)
Date of dissolution: 06 Apr 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: P06000090465
FEI/EIN Number 205180911

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

Address: 7200 Griffin Road, DAVIE, FL, 33314, US
Mail Address: 7200 Griffin Road, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON RICK C President 4766 SW 72 AVE, DAVIE, FL, 33314
OLSON RICK Agent 4766 SW 72 AVE., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CONVERSION 2020-04-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000097851. CONVERSION NUMBER 900000201739
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 7200 Griffin Road, Suite 3B, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-02-08 7200 Griffin Road, Suite 3B, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2007-08-13 OLSON, RICK -
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 4766 SW 72 AVE., DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State