Entity Name: | AMERICAN CAPITOL MANAGEMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Dec 1990 (34 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P32206 |
FEI/EIN Number |
521708157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. NEW ENGLAND AVE., SUITE 300, WINTER PARK, FL, 32789, US |
Mail Address: | 200 E. NEW ENGLAND AVE., SUITE 300, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | Agent | - |
MCAULIFFE DOROTHY S | Vice President | 7527 OLD DOMINION, MCLEAN, VA, 22102 |
MCAULIFFE DOROTHY S | President | 7527 OLD DOMINION, MCLEAN, VA, 22102 |
MCAULIFFE DOROTHY S | Secretary | 7527 OLD DOMINION, MCLEAN, VA, 22102 |
MCAULIFFE DOROTHY S | Treasurer | 7527 OLD DOMINION, MCLEAN, VA, 22102 |
SWANN CHRISTIAN M | President | 200 E. NEW ENGLAND AVE., WINTER PARK, FL, 32789 |
SWANN CHRISTIAN M | Director | 200 E. NEW ENGLAND AVE., WINTER PARK, FL, 32789 |
SWANN RICHARD R | Vice President | 200 E. NEW ENGLAND AVE., WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-19 | 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 200 E. NEW ENGLAND AVE., SUITE 300, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 200 E. NEW ENGLAND AVE., SUITE 300, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-06 | SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | - |
REINSTATEMENT | 2006-04-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-05-14 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State