Search icon

AMERICAN CAPITAL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CAPITAL GROUP, 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: 01 Feb 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000010470
FEI/EIN Number 593435710

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

Address: 13630 58TH ST. N, STE. 108, CLEARWATER, FL, 33760
Mail Address: 11077 BISCAYNE BLVD., SUITE 307, MIAMI, FL, 33161
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN CAPITAL GROUP, INC., ALABAMA 000-863-042 ALABAMA

Key Officers & Management

Name Role Address
BARON RICHARD Director 11077 BISCAYNE BLVD., MIAMI, FL, 33161
WINER SAMUEL L. President 13630 58TH ST. N, CLEARWATER, FL, 33760
BARON RICHARD Agent 11077 BISCAYNE BLVD., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 13630 58TH ST. N, STE. 108, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-18
DOCUMENTS PRIOR TO 1997 1996-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State