Search icon

AMERICAN VISA SERVICES, INC. - Florida Company Profile

Company Details

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

AMERICAN VISA 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: 28 Jul 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000052763
FEI/EIN Number 650464254

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

Address: 508 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Mail Address: 508 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFLIKER HENRY DB 508 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
MCFLIKER HENRY Agent 508 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-12 508 S MILITARY TRAIL, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-12 508 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2001-02-12 508 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1996-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-04-04 MCFLIKER, HENRY -
REINSTATEMENT 1995-04-04 - -
AMENDMENT AND NAME CHANGE 1995-04-04 AMERICAN VISA SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State