Entity Name: | AMERICAN CLASSIC REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jul 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 May 2016 (9 years ago) |
Document Number: | P96000060327 |
FEI/EIN Number | 593387454 |
Address: | 4375 S FERDON BLVD, CRESTVIEW, FL, 32536, US |
Mail Address: | 4375 S FERDON BLVD, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBLE DENNIS O | Agent | 8923 HWY 85N, LAUREL HILL, FL, 32567 |
Name | Role | Address |
---|---|---|
GAMBLE MARY A | Secretary | 8923 HWY 85 N, LAUREL HILL, FL, 32567 |
Name | Role | Address |
---|---|---|
GAMBLE MARY A | Treasurer | 8923 HWY 85 N, LAUREL HILL, FL, 32567 |
Name | Role | Address |
---|---|---|
GAMBLE Dennis A | Vice President | 1949 Hidden Springs Dr., BAKER, FL, 32531 |
Name | Role | Address |
---|---|---|
GAMBLE DENNIS O | President | 8923 HWY 85N, LAUREL HILL, FL, 32567 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000051881 | CENTURY 21 AMERICAN CLASSIC REALTY | EXPIRED | 2016-05-24 | 2021-12-31 | No data | 4375 S. FERDON BLVD, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-05-26 | AMERICAN CLASSIC REALTY, INC. | No data |
NAME CHANGE AMENDMENT | 2008-11-12 | CENTURY 21 AMERICAN CLASSIC REALTY, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | GAMBLE, DENNIS O | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 8923 HWY 85N, LAUREL HILL, FL 32567 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-28 | 4375 S FERDON BLVD, CRESTVIEW, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-28 | 4375 S FERDON BLVD, CRESTVIEW, FL 32536 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000480836 | TERMINATED | 1000000671285 | OKALOOSA | 2015-04-08 | 2025-04-17 | $ 657.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J14000610427 | TERMINATED | 1000000615738 | OKALOOSA | 2014-04-23 | 2024-05-09 | $ 1,630.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J13000049404 | TERMINATED | 1000000441769 | OKALOOSA | 2012-12-27 | 2023-01-02 | $ 802.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
Name Change | 2016-05-26 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State