Entity Name: | AMERICAN COIN 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Nov 1996 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Jun 2022 (3 years ago) |
Document Number: | P96000098468 |
FEI/EIN Number | 05-0462720 |
Address: | 56 MYRTLE RD, NAPLES, FL 34108 |
Mail Address: | 56 MYRTLE RD, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KING CHARLES, LLC. | Agent |
Name | Role | Address |
---|---|---|
KING, BENJAMIN P | President | 56 Myrtle Road, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
KING, BENJAMIN P | Director | 56 Myrtle Road, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
KING, KATHLEEN | Vice President | 56 Myrtle Road, Naples, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-02 | 56 MYRTLE RD, NAPLES, FL 34108 | No data |
AMENDMENT AND NAME CHANGE | 2022-06-27 | AMERICAN COIN 1, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-27 | 56 MYRTLE RD, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-27 | KING, CHARLES | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-21 | 56 MYRTLE RD, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
Amendment and Name Change | 2022-06-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State