Entity Name: | AUTHENTIC COLLECTIBLES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 1997 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000081826 |
FEI/EIN Number | 650783115 |
Address: | 8600 S.W. 121ST STREET, MIAMI, FL, 33156 |
Mail Address: | 8600 S.W. 121ST STREET, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNICKERBOCKER JEFFREY | Agent | 8600 S.W. 121ST STREET, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
RIVERA JOE | Secretary | 8600 SW 121ST STREET, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
KNICKERBOCKER JEFFREY | President | 8600 SW 121ST STREET, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
KNICKERBOCKER JEFFREY | Treasurer | 8600 SW 121ST STREET, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
KNICKERBOCKER JEFFREY | Director | 8600 SW 121ST STREET, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
RIVERA JOE | Vice President | 8600 SW 121ST STREET, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-21 | KNICKERBOCKER, JEFFREY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-21 | 8600 S.W. 121ST STREET, MIAMI, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-21 |
Domestic Profit Articles | 1997-09-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State