Search icon

AMERICAN CAPITOL MANAGEMENT COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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