Entity Name: | AMERICAN COMPENSATION GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN COMPENSATION GROUP 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: | 04 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2021 (4 years ago) |
Document Number: | P10000064165 |
FEI/EIN Number |
900597582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 381 West Prospect Road, Oakland Park, FL, 33309, US |
Mail Address: | 381 West Prospect Road, Oakland Park, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FASCIANA WYNDI | President | 13920 SW 22 Place, Davie, FL, 33325 |
LASORSA ROBERT | Director | 1109 BELAIR DRIRCE #2, HIGHLAND BEACH, FL, 33487 |
FASCIANA DANIEL | Vice President | 13920 SW 22ND PL, DAVIE, FL, 33325 |
FASCIANA WYNDI | Agent | 13920 SW 22 Place, Davie, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000022974 | AMERICAN COMPENSATION CONSTRUCTION GROUP | ACTIVE | 2021-02-16 | 2026-12-31 | - | 13920 SW 22ND PLACE, DAVIE, FL, 33325 |
G12000000742 | CORPORATE STRUCTURE GROUP SFL | EXPIRED | 2012-01-03 | 2017-12-31 | - | 1160 SOUTH POWERLINE RD, POMPANO BEACH, FL, 33069 |
G10000114720 | AMERO TIMESHARE TITLE | EXPIRED | 2010-12-15 | 2015-12-31 | - | 1160 SOUTH POWERLINE ROAD, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-25 | 381 West Prospect Road, Oakland Park, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 381 West Prospect Road, Oakland Park, FL 33309 | - |
AMENDMENT | 2021-05-07 | - | - |
AMENDMENT | 2021-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 13920 SW 22 Place, Davie, FL 33325 | - |
AMENDMENT | 2013-03-18 | - | - |
AMENDMENT | 2013-02-19 | - | - |
REINSTATEMENT | 2012-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
Amendment | 2021-05-07 |
ANNUAL REPORT | 2021-04-13 |
Amendment | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State