Search icon

AMERICAN CLASSIC REALTY, INC.

Company Details

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

Agent

Name Role Address
GAMBLE DENNIS O Agent 8923 HWY 85N, LAUREL HILL, FL, 32567

Secretary

Name Role Address
GAMBLE MARY A Secretary 8923 HWY 85 N, LAUREL HILL, FL, 32567

Treasurer

Name Role Address
GAMBLE MARY A Treasurer 8923 HWY 85 N, LAUREL HILL, FL, 32567

Vice President

Name Role Address
GAMBLE Dennis A Vice President 1949 Hidden Springs Dr., BAKER, FL, 32531

President

Name Role Address
GAMBLE DENNIS O President 8923 HWY 85N, LAUREL HILL, FL, 32567

Fictitious Names

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

Events

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

Debts

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

Documents

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