Search icon

AMERICAN CENTRAL UNIVERSITY INC - Florida Company Profile

Company Details

Entity Name: AMERICAN CENTRAL UNIVERSITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CENTRAL UNIVERSITY 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000017029
FEI/EIN Number 46-4976993

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

Address: 12108 N 56TH ST, TEMPLE TERRACE, FL, 33617, US
Mail Address: 1034 RYELAND CT., BRIDGEVILLE, PA, 15017, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAADELDIN SHERIF S President 1034 RYELAND CT., BRIDGEVILLE, PA, 15017
SAYED AHMAD A Vice President 1034 RYELAND CT., BRIDGEVILLE, PA, 15017
SAYED MAHMOUD A Treasurer 1034 RYELAND CT., BRIDGEVILLE, PA, 15017
SAADELDIN SHERIF S Agent 12108 N 56TH ST, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 12108 N 56TH ST, STE C, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2019-04-27 12108 N 56TH ST, STE C, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 12108 N 56TH ST, STE C, TEMPLE TERRACE, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-02-24

Date of last update: 03 May 2025

Sources: Florida Department of State