Entity Name: | AMERICAN CLOCKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN CLOCKS, 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: | 20 Feb 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P95000014526 |
FEI/EIN Number |
593305240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 NORTH WALKER STREET, PLANT CITY, FL, 33563, US |
Mail Address: | 569 Sandra Lane, Chipley, FL, 32428, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUTCH DAVID A. | President | 607 NORTH WALKER STREET, PLANT CITY, FL, 33563 |
FUTCH DAVID A. | Agent | 607 NORTH WALKER STREET, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 607 NORTH WALKER STREET, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-24 | 607 NORTH WALKER STREET, PLANT CITY, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-27 | 607 NORTH WALKER STREET, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-06 | FUTCH, DAVID A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000377453 | TERMINATED | 1000000664539 | HILLSBOROU | 2015-03-10 | 2035-03-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231 |
J14000490937 | ACTIVE | 1000000601463 | ORANGE | 2014-03-27 | 2034-05-01 | $ 3,983.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000825629 | ACTIVE | 1000000593910 | HILLSBOROU | 2014-03-13 | 2034-08-01 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231 |
J12000737661 | ACTIVE | 1000000306775 | HILLSBOROU | 2012-10-17 | 2032-10-25 | $ 420.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09002101938 | LAPSED | 07-34684 J | 13TH JUD CIR HILLSBOROUGH CTY | 2009-05-28 | 2014-08-19 | $3,000.00 | BRETT WILKINSON, P.O. BOX 903, WILMINGTON, OH 45177 |
J08000117482 | ACTIVE | 1000000075343 | 9631 1037 | 2008-03-18 | 2028-04-09 | $ 2,324.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000338742 | ACTIVE | 1000000061094 | 9451 1357 | 2007-09-27 | 2027-10-18 | $ 1,244.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000329097 | ACTIVE | 1000000061433 | 3568 2371 | 2007-09-27 | 2027-10-10 | $ 5,253.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State