Search icon

AMERICAN # 1 SUPPLIER CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN # 1 SUPPLIER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN # 1 SUPPLIER CORP 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: 15 Sep 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000119296
Address: 2880 W. OAKLAND PARK BLVD., STE 211, OAKLAND PARK, FL, 33311
Mail Address: 2880 W. OAKLAND PARK BLVD., STE 211, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ VICENTE A President 2632 HOLLYWOOD BLVD. STE 302, HOLLYWOOD, FL, 33020
DIAZ VICENTE A Agent 2880 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 2880 W. OAKLAND PARK BLVD., STE 211, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2006-10-03 2880 W. OAKLAND PARK BLVD., STE 211, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 2880 W. OAKLAND PARK BLVD., STE 211, OAKLAND PARK, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000414154 ACTIVE 1000000068132 44906 489 2007-12-14 2027-12-19 $ 5,167.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000092089 TERMINATED 1000000068139 44906 703 2007-12-14 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000331149 ACTIVE 1000000068139 44906 703 2007-12-14 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2006-10-03
Domestic Profit 2006-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State