Search icon

AMER-A-CAN CONSULTANTS & SUPPLIERS, INC.

Company Details

Entity Name: AMER-A-CAN CONSULTANTS & SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000049312
FEI/EIN Number 59-3331952
Address: 5448 HOFFNER AVE, STE #201, ORLANDO, FL 32812
Mail Address: P O BOX 568587, ORLANDO, FL 32856
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOS, CAREY N Agent 723 E COLONIAL DRIVE, SUITE 200, ORLANDO, FL 32803

President

Name Role Address
HOREN, DOUGLAS President 5448 HOFFNER AVE STE #201, ORLANDO, FL 32812

Vice President

Name Role Address
HOREN, DOUGLAS Vice President 5448 HOFFNER AVE STE #201, ORLANDO, FL 32812

Secretary

Name Role Address
HOREN, DOUGLAS Secretary 5448 HOFFNER AVE STE #201, ORLANDO, FL 32812

Treasurer

Name Role Address
HOREN, DOUGLAS Treasurer 5448 HOFFNER AVE STE #201, ORLANDO, FL 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-12 5448 HOFFNER AVE, STE #201, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2001-01-12 5448 HOFFNER AVE, STE #201, ORLANDO, FL 32812 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900015859 LAPSED 06-CA-1234 ORANGE CIR CRT 2006-07-31 2011-10-26 $38418.61 THE CIT GROUP/COMMERCIAL SERVICES, INC., 505 5TH AVENUE, 12TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-10
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-07-21
ANNUAL REPORT 1996-03-08
DOCUMENTS PRIOR TO 1997 1995-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State