Search icon

AMERICAN COIN 1, INC.

Company Details

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

Agent

Name Role
KING CHARLES, LLC. Agent

President

Name Role Address
KING, BENJAMIN P President 56 Myrtle Road, Naples, FL 34108

Director

Name Role Address
KING, BENJAMIN P Director 56 Myrtle Road, Naples, FL 34108

Vice President

Name Role Address
KING, KATHLEEN Vice President 56 Myrtle Road, Naples, FL 34108

Events

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

Documents

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