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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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