Search icon

AMERICAN CHECK MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CHECK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CHECK MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 1999 (26 years ago)
Document Number: P96000090168
FEI/EIN Number 650710531

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

Address: 2811 CORPORATE WAY, MIRAMAR, FL, 33025, US
Mail Address: 2811 CORPORATE WAY, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN CHECK MANAGEMENT PROFIT SHARING PLAN 2010 650710531 2012-10-12 AMERICAN CHECK MANAGEMENT 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 9544993683
Plan sponsor’s address 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025

Plan administrator’s name and address

Administrator’s EIN 650710531
Plan administrator’s name AMERICAN CHECK MANAGEMENT
Plan administrator’s address 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
Administrator’s telephone number 9544993683

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing DORENE T. LUGO
Valid signature Filed with authorized/valid electronic signature
AMERICAN CHECK MANAGEMENT PROFIT SHARING PLAN 2009 650710531 2010-10-15 AMERICAN CHECK MANAGEMENT 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 9544993683
Plan sponsor’s address 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025

Plan administrator’s name and address

Administrator’s EIN 650710531
Plan administrator’s name AMERICAN CHECK MANAGEMENT
Plan administrator’s address 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
Administrator’s telephone number 9544993683

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing DORENE T. LUGO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MIDDLETON RICHARD DEAN Chief Executive Officer 2811 CORPORATE WAY, MIRAMAR, FL, 33025
RONDANINI LILLIAN Chief Operating Officer 2811 Corporate Way, MIRAMAR, FL, 33025
MIDDLETON RICHARD DEAN Agent 2811 CORPORATE WAY, MIRAMAR, FL, 33025
MIDDLETON RICHARD DEAN President 2811 CORPORATE WAY, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08150900278 ACM EXPIRED 2008-05-29 2013-12-31 - 10950 S.W. 88TH STREET, 2ND FLOOR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 2811 CORPORATE WAY, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 2811 CORPORATE WAY, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-08-24 2811 CORPORATE WAY, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2010-02-19 MIDDLETON, RICHARD DEAN -
MERGER 1999-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000022649

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State