Search icon

AMERICAN COMPLIANCE EXPEDITERS, INC.

Company Details

Entity Name: AMERICAN COMPLIANCE EXPEDITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2016 (9 years ago)
Document Number: P16000051738
FEI/EIN Number 81-3207571
Address: 1478 NE 57TH ST, FT. LAUDERDALE, FL, 33334
Mail Address: 3162 Havencroft Dr NE, Roswell, GA, 30075, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Self Michael R Agent 1478 NE 57TH ST, FT. LAUDERDALE, FL, 33334

Director

Name Role Address
SELF MICHAEL R Director 1478 NE 57TH ST, FT. LAUDERDALE, FL, 33334
White Holly Director 3162 Havencroft Dr NE, Roswell, GA, 30075

President

Name Role Address
White Holly President 3162 Havencroft Dr NE, Roswell, GA, 30075

Secretary

Name Role Address
White Holly Secretary 3162 Havencroft Dr NE, Roswell, GA, 30075

Treasurer

Name Role Address
SELF MICHAEL R Treasurer 1478 NE 57TH ST, FT. LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123223 VENDORPLY EXPIRED 2018-11-18 2023-12-31 No data 1478 NE 57TH STREET, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-23 1478 NE 57TH ST, FT. LAUDERDALE, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Self, Michael R No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1478 NE 57TH ST, FT. LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
Domestic Profit 2016-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State