Search icon

AMERICAN TRANSACTIONS CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRANSACTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRANSACTIONS CORP. 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: 29 Mar 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000027642
Address: 3900 N 79 AVE STE 529, MIAMI, FL, 33166
Mail Address: 3900 N 79 AVE STE 529, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWETT CHARLES H Treasurer 3900 N 79 AVE STE 529, MIAMI, FL, 33166
JEWETT CHARLES H Director 3900 N 79 AVE STE 529, MIAMI, FL, 33166
JEWETT FRANK President 3900 N 79 AVE STE 529, MIAMI, FL, 33166
JEWETT FRANK Director 3900 N 79 AVE STE 529, MIAMI, FL, 33166
RUIZ EMILIO Vice President 85 GRAND CANAL AVE STE 104, MIAMI, FL, 33144
RUIZ EMILIO Director 85 GRAND CANAL AVE STE 104, MIAMI, FL, 33144
RUIZ CRISTINA Secretary 85 GRAND CANAL AVE STE 104, MIAMI, FL, 33144
RUIZ CRISTINA Director 85 GRAND CANAL AVE STE 104, MIAMI, FL, 33144
JEWETT FRANK Agent 3900 N 79 AVE STE 529, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State