Search icon

AMERICAN CREDIT SYSTEMS OF SO. FL. INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CREDIT SYSTEMS OF SO. FL. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CREDIT SYSTEMS OF SO. FL. 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: 10 Feb 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000012258
FEI/EIN Number 650469131

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

Address: 442 S.E. MAJESTIC TERR, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 442 S.E. MAJESTIC TERR, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLLI ROBERT J Vice President 442 S.E. MAJETIC TERR, PORT SAINT LUCIE, FL, 34983
LAMB RICHARD L Agent 1432 21ST ST, VERO BEACH, FL, 32961

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2002-07-18 AMERICAN CREDIT SYSTEMS OF SO. FL. INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 442 S.E. MAJESTIC TERR, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2002-03-06 442 S.E. MAJESTIC TERR, PORT SAINT LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-06
Name Change 2002-07-18
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State