Search icon

AMERICAN SUPPLY 2020 SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SUPPLY 2020 SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SUPPLY 2020 SERVICES, 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: 08 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000023712
FEI/EIN Number 45-5618306

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

Mail Address: C/O MAS, 3000 N. University Drive, Coral Springs, FL, 33065, US
Address: 5900 N.W. 97TH AVENUE, UNIT 13, DORAL, FL, 33178-1642
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAOUD WADID President 5900 N.W. 97TH AVENUE UNIT 13, DORAL, FL, 331781642
MILLER JOSEPH E Secretary 3000 N. UNIVERSITY DRIVE SUITE E, CORAL SPRINGS, FL, 33065
MILLER JOSEPH E Treasurer 3000 N. UNIVERSITY DRIVE SUITE E, CORAL SPRINGS, FL, 33065
Daoud Christina vp 5900 N.W. 97TH AVENUE, DORAL, FL, 331781642
Norman Donald W vp 5900 N.W. 97TH AVENUE, DORAL, FL, 331781642
Daoud Yousef vp 5900 N.W. 97TH AVENUE, DORAL, FL, 331781642
MILLER JOSEPH E Agent 3000 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-30 5900 N.W. 97TH AVENUE, UNIT 13, DORAL, FL 33178-1642 -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State