Search icon

AMERICAN COMMUNICATIONS AND INFORMATION TECHNOLOGIES, INC.

Company Details

Entity Name: AMERICAN COMMUNICATIONS AND INFORMATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 May 2010 (15 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 14 May 2010 (15 years ago)
Document Number: P10000039878
FEI/EIN Number 27-2578118
Address: 455 Canal Poin N, 110, DELRAY BEACH, FL 33444
Mail Address: 455 Canal Point N, 110, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Casalini, Italia Agent 455 Point N, 110, Delray Beach, FL 33444

Vice President

Name Role Address
MORFU-CASALINI, ITALIA Vice President 455, CANAL POINT N 110 DELRAY BEACH, FL 33444

President

Name Role Address
CASALINI, ROBERT F President 455, CANAL POINT N 110 DELRAY BEACH, FL 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030441 AMERICOM AV ACTIVE 2018-03-04 2028-12-31 No data 1730 S. FEDERAL HIGHWAY, SUITE 255, DELRAY BEACH, FL, 33483
G16000027002 AMERICOM-IT ACTIVE 2016-03-14 2026-12-31 No data 1730 S. FEDERAL HWY, STE 255, DELRAY BEACH, FL, 33483
G11000124652 PHONES@BIZ EXPIRED 2011-12-21 2016-12-31 No data 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 455 Canal Poin N, 110, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2024-04-12 455 Canal Poin N, 110, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 455 Point N, 110, Delray Beach, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2016-02-09 Casalini, Italia No data
ARTICLES OF CORRECTION 2010-05-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State