Entity Name: | AMERICAN CONTRACTORS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN CONTRACTORS USA, 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 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000013350 |
FEI/EIN Number |
454504687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4804 sw 19 street, HOLLYWOOD, FL, 33023, US |
Mail Address: | 4804 sw 19 street, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVEY JOHN D | President | 4804 sw 19 street, HOLLYWOOD, FL, 33023 |
IVEY JOHN D | Secretary | 4804 sw 19 street, HOLLYWOOD, FL, 33023 |
SPERDUTO GUY D | Agent | 8963 STIRLING RD SUITE 101, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-16 | 4804 sw 19 street, HOLLYWOOD, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 4804 sw 19 street, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2014-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001397828 | TERMINATED | 1000000528607 | BROWARD | 2013-09-05 | 2033-09-12 | $ 2,656.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Off/Dir Resignation | 2020-04-06 |
ANNUAL REPORT | 2019-03-21 |
Amendment | 2018-09-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-04-21 |
REINSTATEMENT | 2014-03-17 |
Domestic Profit | 2012-02-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2136927302 | 2020-04-29 | 0455 | PPP | 4804 SOUTHWEST 19TH STREET, WEST PARK, FL, 33023-3267 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State