Search icon

AMERICAN COURIER WORLDWIDE SERVICES, INC. - Florida Company Profile

Company Details

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

AMERICAN COURIER WORLDWIDE 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: 15 Dec 1993 (31 years ago)
Date of dissolution: 30 Apr 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 30 Apr 1999 (26 years ago)
Document Number: P93000085852
FEI/EIN Number 650476142

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

Address: 1450 NW 78TH AVE, MIAMI, FL, 33126, US
Mail Address: P.O. BOX 523218, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON LUIS Y President 15015 S.W. 52ND LANE, MIAMI, FL
CUADROS ZEDNIA V Vice President 15015 S.W. 52ND LANE, MIAMI, FL
CALDERON CORAL M Secretary 15015 S.W. 52 LANE, MIAMI, FL
CALDERON CORAL M Treasurer 15015 S.W. 52 LANE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1999-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 1450 NW 78TH AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1997-05-05 1450 NW 78TH AVE, MIAMI, FL 33126 -

Documents

Name Date
Reg. Agent Resignation 1999-02-12
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State